Entity Name: | MNG HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MNG HOLDINGS, 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 Jan 2016 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L16000014521 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 742 SW 16TH AVE, MIAMI, FL, 33135, US |
Mail Address: | 742 SW 16TH AVE, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ CECILIA | Manager | 175 SW 7TH ST., SUITE 1512, MIAMI, FL, 33130 |
RODRIGUEZ CECILIA | Agent | 742 SW 16TH AVE, MIAMI, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000025868 | BEAUTY ZEN-SATION SALON & SPA | EXPIRED | 2016-03-10 | 2021-12-31 | - | 742 SW 16TH AVE, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 742 SW 16TH AVE, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 742 SW 16TH AVE, MIAMI, FL 33135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 742 SW 16TH AVE, MIAMI, FL 33135 | - |
LC AMENDMENT | 2016-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-30 | RODRIGUEZ, CECILIA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000329811 | ACTIVE | 1000000825140 | DADE | 2019-05-03 | 2029-05-08 | $ 662.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000442665 | ACTIVE | 1000000785539 | MIAMI-DADE | 2018-06-12 | 2028-06-27 | $ 407.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000645038 | ACTIVE | 1000000763720 | MIAMI-DADE | 2017-11-20 | 2027-11-22 | $ 743.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
LC Amendment | 2016-08-30 |
Florida Limited Liability | 2016-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State