Search icon

MWG MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: MWG MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M12000003068
FEI/EIN Number 454938864

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

Address: 300 south pointe drive, 2106, MIAMI beach, FL, 33139, US
Mail Address: 300 south pointe drive, 2106, MIAMI beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORDEIRO MARCELO Manager 1101 BRICKELL AVE, 8TH FLOOR, MIAMI, FL, 33131
GUZZO PAOLA Manager 1101 BRICKELL AVENUE, MIAMI, FL, 33131
FLORIDA CORPORATE SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104233 B.RIGHT CAPITAL EXPIRED 2013-10-22 2018-12-31 - 19495 BISCAYNE BOULEVARD, SUITE 403, AVENTURA, FL, 33180
G13000104240 B.RIGHT REALTY EXPIRED 2013-10-22 2018-12-31 - 19495 BISCAYNE BOULEVARD, SUITE 403, AVENTURA, FL, 33180
G13000102339 B.RIGHT INVESTMENTS EXPIRED 2013-10-16 2018-12-31 - 2875 NE 191 STREET, SUTIE 404, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 300 south pointe drive, 2106, MIAMI beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 300 south pointe drive, 2106, MIAMI beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-04-30 300 south pointe drive, 2106, MIAMI beach, FL 33139 -
REINSTATEMENT 2017-06-06 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-09-24 FLORIDA CORPORATE SERVICES, LLC -
LC STMNT OF RA/RO CHG 2015-09-24 - -
LC DISSOCIATION MEM 2014-08-11 - -
LC AMENDMENT 2013-12-11 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-06-06
CORLCRACHG 2015-09-24
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-09-03
CORLCDSMEM 2014-08-11
ANNUAL REPORT 2014-04-30
Reg. Agent Change 2013-12-11
LC Amendment 2013-12-11
ANNUAL REPORT 2013-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State