Search icon

MG PREMIUM IMPORTS LLC

Company Details

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

Agent

Name Role Address
Lloyd A Benedict CPA Agent 9000 Sheridan Street, Pembroke Pines, FL, 33024

Manager

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

Fictitious Names

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

Events

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

Debts

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

Documents

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