Entity Name: | 4840 MGC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
4840 MGC LLC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 21 Dec 2016 (8 years ago) |
Branch of: | 4840 MGC LLC, NEW YORK (Company Number 5021813) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2018 (7 years ago) |
Document Number: | M17000000405 |
FEI/EIN Number |
814183811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1449 37th Street, Suite 408, Brooklyn, NY, 11218, US |
Mail Address: | 1449 37th Street, Suite 408, Brooklyn, NY, 11218, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Sayegh Alfred | Manager | 2564 Bedford Avenue, BROOKLYN, NY, 11226 |
Lerman Carlos | Agent | 2611 Hollywood Boulevard, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 1449 37th Street, Suite 408, Brooklyn, NY 11218 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 1449 37th Street, Suite 408, Brooklyn, NY 11218 | - |
REINSTATEMENT | 2018-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Lerman, Carlos | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 2611 Hollywood Boulevard, Hollywood, FL 33020 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000006379 | TERMINATED | 1000000767019 | DADE | 2017-12-27 | 2038-01-03 | $ 1,172.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-07 |
REINSTATEMENT | 2018-05-01 |
Foreign Limited | 2016-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State