Search icon

M G TRADING COMPANY - Florida Company Profile

Company Details

Entity Name: M G TRADING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M G TRADING COMPANY 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: 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: 22 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000008111
FEI/EIN Number 651119360

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

Address: 8180 NW 36 ST, SUITE 200, MIAMI, FL, 33166, US
Mail Address: 8180 NW 36 ST, SUITE 200, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLARDO JORGE Director 8180 NW 36 ST, MIAMI, FL, 33166
GALLARDO JORGE Agent 8180 NW 36 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-05-26 - -
CHANGE OF MAILING ADDRESS 2015-05-26 8180 NW 36 ST, SUITE 200, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-26 8180 NW 36 ST, SUITE 200, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2015-05-26 GALLARDO, JORGE -
CHANGE OF PRINCIPAL ADDRESS 2015-05-26 8180 NW 36 ST, SUITE 200, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-06-29 - -
CANCEL ADM DISS/REV 2007-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000073170 TERMINATED 1000000051754 25803 0563 2007-07-24 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000312818 TERMINATED 1000000051754 25803 0563 2007-07-24 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2015-05-26
Amendment 2012-06-29
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-06-30
ANNUAL REPORT 2009-08-06
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-01-18
ANNUAL REPORT 2005-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State