Entity Name: | MG PREMIUM IMPORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Nov 2015 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000198950 |
FEI/EIN Number | 81-0716250 |
Address: | 6601 Lyons Rd, Suite L-5, Coconut Creek, FL, 33073, US |
Mail Address: | 6601 Lyons Rd, Suite L-5, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lloyd A Benedict CPA | Agent | 9000 Sheridan Street, Pembroke Pines, FL, 33024 |
Name | Role | Address |
---|---|---|
GLASGOW ADAM | Manager | 8970 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472 |
MORALES KRYSTINA | Manager | 8970 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472 |
Kiwanuka Mathias | Manager | 9018 Stone Pier, Boynton Beach, FL, 33472 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000002062 | WANDERING WINES | EXPIRED | 2017-01-06 | 2022-12-31 | No data | 8970 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 6601 Lyons Rd, Suite L-5, Coconut Creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 6601 Lyons Rd, Suite L-5, Coconut Creek, FL 33073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-05 | 9000 Sheridan Street, Suite 129, Pembroke Pines, FL 33024 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | Lloyd A Benedict CPA | No data |
REINSTATEMENT | 2016-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000406841 | TERMINATED | 1000000987435 | BROWARD | 2024-06-25 | 2044-07-03 | $ 8,003.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000556233 | TERMINATED | 1000000970371 | BROWARD | 2023-11-08 | 2043-11-15 | $ 23,624.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-14 |
AMENDED ANNUAL REPORT | 2016-11-09 |
REINSTATEMENT | 2016-10-05 |
Florida Limited Liability | 2015-11-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State