Search icon

MG CAPITAL ACCESS, L.L.C. - Florida Company Profile

Company Details

Entity Name: MG CAPITAL ACCESS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG CAPITAL ACCESS, L.L.C. 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: 16 Mar 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000046973
FEI/EIN Number 47-3433391

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

Address: 16001 COLLINS AVE, apt.1605, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16001 COLLINS AVE, apt. 1605, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVANENKO OLEKSANDR Manager 16001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
GLUSHCHENKO MAKSYM Authorized Member 16001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
IVANENKO OLEKSANDR Agent 16001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 16001 COLLINS AVE, apt 1605, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 16001 COLLINS AVE, apt.1605, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2021-03-02 16001 COLLINS AVE, apt.1605, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-02-19 IVANENKO, OLEKSANDR -
REINSTATEMENT 2017-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-03-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-01-26
LC Amendment 2015-03-23
Florida Limited Liability 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State