Entity Name: | MG HEINE VERO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MG HEINE VERO 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: | 02 Oct 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000168249 |
FEI/EIN Number |
47-5458074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2765 Lake Drive, Singer Island, FL, 33404, US |
Mail Address: | 847 W 13 Ct., Riviera Beach, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEINE CHRIS Sr. | Manager | 847 W 13 Ct., Riviera Beach, FL, 33404 |
HEINE NICHOLIS | Manager | 847 W 13 CT., RIVIERA BEACH, FL, 33404 |
Heine Chris Sr. | Agent | 2765 Lake Drive, Singer Island, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2020-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-30 | 2765 Lake Drive, Singer Island, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-30 | Heine, Chris, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 2765 Lake Drive, Singer Island, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 2765 Lake Drive, Singer Island, FL 33404 | - |
LC AMENDMENT | 2017-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-10 |
LC Amendment | 2020-10-19 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-07-14 |
ANNUAL REPORT | 2017-04-11 |
AMENDED ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State