Entity Name: | M & G GLOBAL SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
M & G GLOBAL SOLUTIONS 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. |
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: | 03 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000039408 |
FEI/EIN Number |
47-3335487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1350 NE 145TH ST, NORTH MIAMI, FL, 33161, US |
Mail Address: | 1350 NE 145TH ST, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEDINA BRITO ISRAEL E | Authorized Member | 1350 NE 145TH ST, NORTH MIAMI, FL, 33161 |
GONZALEZ SANCHEZ LUZ Y | Vice President | 1350 NE 145TH ST, NORTH MIAMI, FL, 33161 |
Medina Israel ESr. | Agent | 1350 NE 145TH ST, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1350 NE 145TH ST, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1350 NE 145TH ST, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Medina, Israel E, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1350 NE 145TH ST, NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2016-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-02-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-07 |
Florida Limited Liability | 2015-03-03 |
Date of last update: 03 May 2025
Sources: Florida Department of State