Search icon

MG TECH & MULTI-SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MG TECH & MULTI-SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MG TECH & MULTI-SERVICES 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: 24 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: L19000025596
FEI/EIN Number 83-3410361

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

Address: 13311 west dixie hgwy, NORTH MIAMI, FL, 33161, US
Mail Address: 1355 NE 153RD ST, N MIAMI BEACH, FL, 33162, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIRAND MIDLEY Manager 14537 NE 12TH AVE, NORTH MIAMI, FL, 33161
GUIRAND ISRAEL Agent 1355 NE 153RD ST, N MIAMI BEACH, FL, 33162
GUIRAND ISRAEL Authorized Member 1355 NE 153RD ST, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 13311 west dixie hgwy, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-11-11 13311 west dixie hgwy, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2021-11-11 GUIRAND, ISRAEL -
REGISTERED AGENT ADDRESS CHANGED 2021-11-11 1355 NE 153RD ST, N MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-01-31
AMENDED ANNUAL REPORT 2021-11-15
AMENDED ANNUAL REPORT 2021-11-11
AMENDED ANNUAL REPORT 2021-09-30
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2020-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4416447805 2020-05-28 0455 PPP 13311 West Dixie Highway, North Miami, FL, 33161-4134
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Y
Business Age Description New Business or 2 years or less
Project Address North Miami, MIAMI-DADE, FL, 33161-4134
Project Congressional District FL-24
Number of Employees 5
NAICS code 484110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21043.61
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State