Search icon

MGC CORPORATE USA, LLC - Florida Company Profile

Company Details

Entity Name: MGC CORPORATE USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGC CORPORATE USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Aug 2021 (4 years ago)
Document Number: L16000030431
FEI/EIN Number 32-0486331

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6965 PIAZZA GRANDE AVE- SUITE 206, ORLANDO, FL, 32835, US
Mail Address: 6965 PIAZZA GRANDE AVE- SUITE 206, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINIUM CONSULTING SERVICES, LLC Agent -
CASTILHO GERALDO Authorized Member R NEBRASKA 411 - 204, SAO PAULO, SP 04
DE OLIVEIRA MARTINS EDUARDO Authorized Member R ITAPIMIRUM, 367, SAO PAULO, SP 05
BENTO DE SANTIS WALDIR Authorized Member RUA PERIQUITO 160, SAO PAULO, SP, 04514050

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-01 DOMINIUM CONSULTING SERVICES, LLC -
LC AMENDMENT AND NAME CHANGE 2021-08-05 MGC CORPORATE USA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 6965 PIAZZA GRANDE AVE- SUITE 206, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2020-05-13 6965 PIAZZA GRANDE AVE- SUITE 206, ORLANDO, FL 32835 -
LC AMENDMENT 2019-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 6965 PIAZZA GRANDE AVE, SUITE 206, ORLANDO, FL 32835 -
LC AMENDMENT AND NAME CHANGE 2016-04-07 MAIS USA LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-10
LC Amendment and Name Change 2021-08-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-13
LC Amendment 2019-09-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State