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. |
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 |
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 |
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 | - |
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