Search icon

MGM COURIER CORPORATION

Company Details

Entity Name: MGM COURIER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000051023
FEI/EIN Number 651126869
Address: 7216 COPPERFILED CIR., LAKE WORTH, FL, 33467
Mail Address: 7216 COPPERFILED CIR., LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALES-MUGABURU MIGUEL Agent 7216 COPPERFILED CIR., LAKE WORTH, FL, 33467

Officer

Name Role Address
GONZALES-MUGABURU MIGUEL Officer 7216 COPPERFIELD CIR., LAKE WORTH, FL, 33467

Director

Name Role Address
GONZALES-MUGABURU MIGUEL Director 7216 COPPERFIELD CIR., LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000166776 MGM FINE ART & HOME DECOR EXPIRED 2009-10-19 2014-12-31 No data 7216 COPPERFIELD CIRC., LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-11 7216 COPPERFILED CIR., LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2005-02-11 7216 COPPERFILED CIR., LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-11 7216 COPPERFILED CIR., LAKE WORTH, FL 33467 No data
REGISTERED AGENT NAME CHANGED 2004-05-12 GONZALES-MUGABURU, MIGUEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000293382 LAPSED 1000000322811 PALM BEACH 2012-12-27 2023-02-06 $ 784.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-05-12
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-05-30
Domestic Profit 2001-05-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State