Entity Name: | M.G. TOWING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M.G. TOWING, 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: | 15 Dec 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | P04000168230 |
FEI/EIN Number |
202024462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1104 NW 43RD AVE,, APT 1C, MIAMI, FL, 33126, US |
Mail Address: | 405 NW 121 ST, North Miami, FL, 33168, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JOSE | President | 1721 NW 171 Terr, MIAMI GARDEN, FL, 33056 |
GONZALEZ JOSE | Secretary | 1721 NW 171 Terr, MIAMI GARDEN, FL, 33056 |
GONZALEZ JOSE | Treasurer | 1721 NW 171 Terr, MIAMI GARDEN, FL, 33056 |
GONZALEZ JOSE M | Agent | 1721 NW 171 Terr, MIAMI GARDEN, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 1104 NW 43RD AVE,, APT 1C, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-24 | GONZALEZ, JOSE Manuel | - |
REINSTATEMENT | 2023-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-14 | 1104 NW 43RD AVE,, APT 1C, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 1721 NW 171 Terr, MIAMI GARDEN, FL 33056 | - |
REINSTATEMENT | 2012-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000072243 | TERMINATED | 1000000877214 | DADE | 2021-02-12 | 2041-02-17 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000420212 | TERMINATED | 1000000654175 | MIAMI-DADE | 2015-03-30 | 2035-04-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2023-02-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-05-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State