Search icon

MG GENERAL CONTRACTORS LLC - Florida Company Profile

Company Details

Entity Name: MG GENERAL CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG GENERAL CONTRACTORS 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: 07 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (2 years ago)
Document Number: L16000129111
FEI/EIN Number 81-3886441

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

Address: 301 ALMERIA AVE., SUITE 330, CORAL GABLES, FL, 33134, US
Mail Address: 301 ALMERIA AVE., SUITE 330, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITALIANO MAXIMO Manager 301 ALMERIA AVE. SUITE 330, CORAL GABLES, FL, 33134
TORREALBA ALIRIO Manager 301 ALMERIA AVE., CORAL GABLES, FL, 33134
DUCRET JENNY Manager 301 ALMERIA AVE., CORAL GABLES, FL, 33134
CACCIATORE UMBERTO G Manager 2121 SW 22ND AVE, MIAMI, FL, 33145
ZEITER ANTONIO J Manager 888 BRICKELL KEY DR 2003, MIAMI, FL, 33131
ROJAS YUREIBA Agent 301 ALMERIA AVE., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 ROJAS, YUREIBA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 301 ALMERIA AVE., SUITE 330, CORAL GABLES, FL 33134 -
LC AMENDMENT AND NAME CHANGE 2016-09-12 MG GENERAL CONTRACTORS LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
LC Amendment and Name Change 2016-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State