Search icon

MEGACITY GROUP LLC - Florida Company Profile

Company Details

Entity Name: MEGACITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MEGACITY GROUP 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: 23 Nov 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: L16000214396
FEI/EIN Number 81-4534699

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

Address: 7901 CORAL WAY, MIAMI, FL 33155
Mail Address: 7901 CORAL WAY, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONE, LUIGI Agent 7901 CORAL WAY, MIAMI, FL 33155
LONE, LUIGI Manager 7901 CORAL WAY, MIAMI, FL 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053994 MEGACLEAN ACTIVE 2020-05-15 2025-12-31 - 7901 CORAL WAY, MIAMI, FL, 33155
G18000130248 MEGACITY RECORDS EXPIRED 2018-12-10 2023-12-31 - 7901 CORAL WAY, MIAMI, FL, 33155
G17000102279 MEGACITY BUILDERS EXPIRED 2017-09-12 2022-12-31 - 3301 NE 1 AVE, H2810, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 7901 CORAL WAY, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 7901 CORAL WAY, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-08-13 7901 CORAL WAY, MIAMI, FL 33155 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 LONE, LUIGI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000208906 ACTIVE CACE17020399 17TH JUDICIAL CIRCUIT 2020-02-21 2025-05-06 $18,520.55 WILLIAM J. HENKE JR., 403 SW 148TH AVENUE, 4B, PEMBROKE PINES, FL. 33027

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-07
REINSTATEMENT 2017-09-25
Florida Limited Liability 2016-11-23

Date of last update: 18 Feb 2025

Sources: Florida Department of State