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 |
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 | - |
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 |
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 | - | - |
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