Search icon

MGM CONSTRUCTION MANAGERS, CORP. - Florida Company Profile

Company Details

Entity Name: MGM CONSTRUCTION MANAGERS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGM CONSTRUCTION MANAGERS, CORP. 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: 28 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000097737
FEI/EIN Number 743125508

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

Address: 8318 SW 193 ST, CUTLER BAY, FL, 33157
Mail Address: 8318 SW 193 ST, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINO MARIO A President 8318 SW 193 ST, CUTLER BAY, FL, 33157
ESPINO MARIO A Treasurer 8318 SW 193 ST, CUTLER BAY, FL, 33157
ESPINO MARIO A Secretary 8318 SW 193 ST, CUTLER BAY, FL, 33157
ESPINO MARIO A Agent 8318 SW 193 ST, CUTLER BAY, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065506 4 FLAT FEET.COM EXPIRED 2011-06-29 2016-12-31 - 8318 SW 193RD STREET, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-10-10 - -
REGISTERED AGENT NAME CHANGED 2011-10-10 ESPINO, MARIO AJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-05-24 MGM CONSTRUCTION MANAGERS, CORP. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-08 8318 SW 193 ST, CUTLER BAY, FL 33157 -
AMENDMENT 2009-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 8318 SW 193 ST, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2009-04-08 8318 SW 193 ST, CUTLER BAY, FL 33157 -
REVOCATION OF VOLUNTARY DISSOLUT 2009-03-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000397623 TERMINATED 1000000273370 MIAMI-DADE 2012-04-24 2032-05-09 $ 4,080.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000388473 TERMINATED 1000000263754 MIAMI-DADE 2012-04-18 2032-05-09 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
DOCTORS ALLIANCE GROUP CORP., VS MGM CONSTRUCTION MANAGERS CORP., et al., 3D2015-2036 2015-09-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3401

Parties

Name DOCTORS ALLIANCE GROUP CORP
Role Appellant
Status Active
Representations PATRICK J. GOGGINS
Name Dr. Manuel Garcia
Role Appellee
Status Active
Name SOUTH FLORIDA MULTISPECIALTY ASSOCIATES LLC
Role Appellee
Status Active
Name MGM CONSTRUCTION MANAGERS, CORP.
Role Appellee
Status Active
Representations Francisco Touron, III
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-09
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ This appeal is treated as a petition for certiorari, and it is ordered that said petition is hereby dismissed as untimely. The motions to dismiss are hereby denied as moot.
Docket Date 2015-10-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DOCTORS ALLIANCE GROUP, CORP.
Docket Date 2015-10-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DOCTORS ALLIANCE GROUP, CORP.
Docket Date 2015-10-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MGM CONSTRUCTION MANAGERS CORP.
Docket Date 2015-10-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MGM CONSTRUCTION MANAGERS CORP.
Docket Date 2015-09-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MGM CONSTRUCTION MANAGERS CORP.
Docket Date 2015-09-21
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DOCTORS ALLIANCE GROUP, CORP.
Docket Date 2015-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-09-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DOCTORS ALLIANCE GROUP, CORP.
Docket Date 2015-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-13
REINSTATEMENT 2011-10-10
Name Change 2010-05-24
ANNUAL REPORT 2010-05-03
Amendment 2009-04-08
Revocation of Dissolution 2009-03-24
Amendment 2009-02-26
Voluntary Dissolution 2009-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State