Search icon

MGS FRANCHISES, LLC - Florida Company Profile

Company Details

Entity Name: MGS FRANCHISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGS FRANCHISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000126336
FEI/EIN Number 47-1590822

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4401 S. Flamingo Rd., DAVIE, FL, 33330, US
Address: 4401 S. FLAMINGO RD., #104, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Reinol A Manager 14351 SW 29th Ct, Davie, FL, 33330
GONZALEZ REINOL A Agent 14351 SW 29th Ct, Davie, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-28 14351 SW 29th Ct, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 4401 S. FLAMINGO RD., #104, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-01-07 4401 S. FLAMINGO RD., #104, DAVIE, FL 33330 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000117747 TERMINATED 1000000776106 BROWARD 2018-03-12 2028-03-21 $ 544.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State