Search icon

MGL-USA INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: MGL-USA INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGL-USA INTERNATIONAL 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: 03 Aug 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L16000145458
FEI/EIN Number 32-0510970

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

Address: 7950 NW 53rd Street, Miami, FL, 33166, US
Mail Address: 7950 NW 53rd Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA FILHO PEDRO A Authorized Member 7950 NW 53rd Street, Miami, FL, 33166
GOMES MELGES PEDRO L Authorized Member 7950 NW 53rd Street, Miami, FL, 33166
DA SILVA MARCO A Authorized Member 7950 NW 53rd Street, Miami, FL, 33166
DA SILVA FILHO PEDRO A Agent 7950 NW 53rd Street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 7950 NW 53rd Street, 337, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-02-03 7950 NW 53rd Street, 337, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 7950 NW 53rd Street, 337, Miami, FL 33166 -
LC NAME CHANGE 2019-03-25 MGL-USA INTERNATIONAL LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-03
LC Name Change 2019-03-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State