Search icon

RG & MG INTERNATIONAL SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: RG & MG INTERNATIONAL SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RG & MG INTERNATIONAL SERVICES, L.L.C. 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: 20 Feb 2018 (7 years ago)
Date of dissolution: 25 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L18000045074
FEI/EIN Number 47-5420590

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

Address: 360 E HORATIO AVE, MAITLAND, FL, 32751, US
Mail Address: 360 E HORATIO AVE, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ STAUDER ROBERTO Authorized Member 360 E HORATIO AVE, MAITLAND, FL, 32751
GOMEZ NOVOA MAURICIO Authorized Member 360 E HORATIO AVE, MAITLAND, FL, 32751
GOMEZ NOVOA MAURICIO Agent 360 E HORATIO AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 360 E HORATIO AVE, SUITE 100, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-04-25 360 E HORATIO AVE, SUITE 100, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2024-04-25 GOMEZ NOVOA, MAURICIO -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 360 E HORATIO AVE, SUITE 100, MAITLAND, FL 32751 -
LC AMENDMENT 2018-03-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-25
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-08
LC Amendment 2018-03-05
Florida Limited Liability 2018-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State