Search icon

MGM ALUMINUM LLC - Florida Company Profile

Company Details

Entity Name: MGM ALUMINUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MGM ALUMINUM 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: 11 Jan 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Sep 2022 (2 years ago)
Document Number: L17000009412
FEI/EIN Number 35-2582540

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

Address: 5728 MAJOR BLVD, SUITE 609, ORLANDO, FL, 32819, US
Mail Address: 5728 MAJOR BLVD, SUITE 609, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATORRE DE ARAUJO GUILHERME Authorized Member 10716 SOUTHERN FOREST DR, RIVERVIEW, FL, 33578
SOLUTION ADVISING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055051 MGM SEAMLESS GUTTERS & GUTTER PROTECTION ACTIVE 2023-05-01 2028-12-31 - 5728 MAJOR BLVD, SUITE 609, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-13 5728 MAJOR BLVD, SUITE 609, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 5728 MAJOR BLVD, SUITE 609, ORLANDO, FL 32819 -
LC NAME CHANGE 2022-09-21 MGM ALUMINUM LLC -
LC NAME CHANGE 2019-08-23 MGM ALUMINIUM LLC -
LC AMENDMENT 2019-08-02 - -
LC AMENDMENT 2018-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-27 5728 MAJOR BLVD, SUITE 609, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-01-27 SOLUTION ADVISING, LLC -
LC AMENDMENT 2017-10-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-13
LC Name Change 2022-09-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-24
LC Name Change 2019-08-23
LC Amendment 2019-08-02
ANNUAL REPORT 2019-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State