Search icon

M.C.G. ELECTRONICS, INC.

Company Details

Entity Name: M.C.G. ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2015 (10 years ago)
Document Number: M60500
FEI/EIN Number 65-0007722
Address: 10055 NW 19TH STREET, DORAL, FL 33172
Mail Address: P.O BOX 557976, MIAMI, FL 33255-7976
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
del Pino, Eric Agent 4679 sw 72 AVE, Miami, FL 33155

Vice President

Name Role Address
DANDRINO, DENNIS Vice President 4940 SW 90 CT, MIAMI, FL

President

Name Role Address
DELPINO, ERIC President 10055 NW 19TH STREET, DORAL, FL 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086586 AVX ACTIVE 2024-07-19 2029-12-31 No data 4679 SW 72ND AVE, AVX, THE AUDIO VIDEO EXPERT, INC, MIAMI, FL, 33155
G19000060199 APS SECURITY SYSTEMS EXPIRED 2019-05-21 2024-12-31 No data P.O BOX 440187, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 10055 NW 19TH STREET, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 4679 sw 72 AVE, Miami, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-22 10055 NW 19TH STREET, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2023-09-22 del Pino, Eric No data
AMENDMENT 2015-01-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-10-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State