Search icon

M&G LUXURY SERVICES, LLC.

Company Details

Entity Name: M&G LUXURY SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: L18000269327
FEI/EIN Number 83-4532845
Address: 55 Weston Rd, weston, FL, 33326, US
Mail Address: 1175 Ne 125th St, miami, FL, 33316, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
baik seung Agent 14001 Nw 4th St., PEMRBOKE PINES, FL, 33028

Manager

Name Role Address
BAIK SEUNG Manager 14001 Nw 4th St., PEMBROKE PINES, FL, 33028

Chief Executive Officer

Name Role Address
KWON GOMI Chief Executive Officer 14001 Nw 4th St., PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073020 NORTH MIAMI CAR WASH EXPIRED 2019-07-02 2024-12-31 No data 13835 NW 11TH ST., PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 55 Weston Rd, 403, weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-04-13 55 Weston Rd, 403, weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 14001 Nw 4th St., 107, PEMRBOKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2022-03-14 baik, seung No data
LC AMENDMENT 2020-06-22 No data No data
LC AMENDMENT AND NAME CHANGE 2019-04-15 M&G LUXURY SERVICES, LLC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-10
LC Amendment 2020-06-22
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-25
LC Amendment and Name Change 2019-04-15
Florida Limited Liability 2018-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State