Search icon

M&G SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: M&G SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&G SOLUTIONS 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: 03 Oct 2016 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000183896
FEI/EIN Number 81-3730137

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

Address: 10047 NW 128TH TER, HIALEAH, FL, 33018-1647, US
Mail Address: 10047 NW 128TH TER, HIALEAH, FL, 33018-1647, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALCINES NAIBY Authorized Member 10047 NW 128TH TER, HIALEAH, FL, 33018
CALCINES NAIBY Agent 10047 NW 128TH TER, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-03 10047 NW 128TH TER, HIALEAH, FL 33018 -
LC AMENDMENT 2021-05-03 - -
REGISTERED AGENT NAME CHANGED 2021-05-03 CALCINES, NAIBY -
LC AMENDMENT 2021-03-25 - -
LC AMENDMENT 2021-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 10047 NW 128TH TER, HIALEAH, FL 33018-1647 -
CHANGE OF MAILING ADDRESS 2020-06-05 10047 NW 128TH TER, HIALEAH, FL 33018-1647 -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Amendment 2021-05-03
LC Amendment 2021-03-25
LC Amendment 2021-01-07
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-03
Florida Limited Liability 2016-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9418477810 2020-06-08 0455 PPP 10047 Northwest 128th Terrace, Hialeah Gardens, FL, 33018-1647
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 42
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-1647
Project Congressional District FL-26
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State