Entity Name: | 4840 MGC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
---|---|---|
Lerman Carlos | Agent | 2611 Hollywood Boulevard, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Sayegh Alfred | Manager | 2564 Bedford Avenue, BROOKLYN, NY, 11226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 1449 37th Street, Suite 408, Brooklyn, NY 11218 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 1449 37th Street, Suite 408, Brooklyn, NY 11218 | No data |
REINSTATEMENT | 2018-05-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-01 | Lerman, Carlos | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 2611 Hollywood Boulevard, Hollywood, FL 33020 | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
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 Feb 2025
Sources: Florida Department of State