Search icon

MIGS IMPORTS LLC - Florida Company Profile

Company Details

Entity Name: MIGS IMPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIGS 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.
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: 20 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000098785
FEI/EIN Number 74-3241972

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

Address: 102 Blakestone Creek Road, Groveland, FL, 34736, US
Mail Address: 102 BLACKSTONE CREEK RD, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES-DIAZ MIGUEL AJR Authorized Member 102 BLACKSTONE CREEK RD, GROVELAND, FL, 34736
GARCIA MAGDIEL Manager 102 BLAKESTONE CREEK ROAD, GROVELAND, FL, 34736
TORRES-DIAZ MIGUEL AJR Agent 102 BLACKSTONE CREEK RD, GROVELAND, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146613 WIRELESS SMART TECHNOLOGIES ACTIVE 2020-11-15 2025-12-31 - 102 BLACKSTONE CREEK RD, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 102 Blakestone Creek Road, Groveland, FL 34736 -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-09 TORRES-DIAZ, MIGUEL A, JR -
REINSTATEMENT 2017-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-11-16 MIGS IMPORTS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000500452 ACTIVE 1000001005607 LAKE 2024-07-30 2044-08-07 $ 1,982.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J23000078238 ACTIVE 1000000944313 LAKE 2023-02-15 2043-02-22 $ 2,216.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J18000561712 TERMINATED 1000000792730 LAKE 2018-08-06 2038-08-08 $ 1,457.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
LC Amendment 2022-01-18
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-16
REINSTATEMENT 2017-11-09
LC Name Change 2016-11-16
Florida Limited Liability 2016-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State