Search icon

MG & SONS, INC. - Florida Company Profile

Company Details

Entity Name: MG & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG & SONS, INC. 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: 08 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000060590
FEI/EIN Number NOT APPLICABLE

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

Address: 2720 S.W. 128 AVE., MIAMI, FL, 33175
Mail Address: 2720 S.W. 128 AVE., MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ MANUEL A President 2720 S.W. 128 AVE., MIAMI, FL, 33175
PEREZ MANUEL A Director 2720 S.W. 128 AVE., MIAMI, FL, 33175
PEREZ CARLOS M Vice President 2720 S.W. 128 AVE., MIAMI, FL, 33175
PEREZ CARLOS M Director 2720 S.W. 128 AVE., MIAMI, FL, 33175
PEREZ MANUEL A Agent 2720 S.W. 128 AVE., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2004-04-15 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-11-02
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-08-08
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State