Search icon

MNG HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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