Entity Name: | MG PREMIUM IMPORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MG PREMIUM IMPORTS 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: | 25 Nov 2015 (9 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: | L15000198950 |
FEI/EIN Number |
81-0716250
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
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 |
Lloyd A Benedict CPA | Agent | 9000 Sheridan Street, Pembroke Pines, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000002062 | WANDERING WINES | EXPIRED | 2017-01-06 | 2022-12-31 | - | 8970 EQUUS CIRCLE, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 6601 Lyons Rd, Suite L-5, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 6601 Lyons Rd, Suite L-5, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-05 | 9000 Sheridan Street, Suite 129, Pembroke Pines, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-05 | Lloyd A Benedict CPA | - |
REINSTATEMENT | 2016-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 May 2025
Sources: Florida Department of State