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 |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOCTORS ALLIANCE GROUP CORP., VS MGM CONSTRUCTION MANAGERS CORP., et al., | 3D2015-2036 | 2015-09-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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