Search icon

MG HOSPITALITY GROUP, INC.

Company Details

Entity Name: MG HOSPITALITY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2005 (20 years ago)
Document Number: P05000026034
FEI/EIN Number 870741232
Address: 9090 SOUTH DADELAND BLVD.,, SUITE 210, MIAMI, FL, 33156
Mail Address: 9090 SOUTH DADELAND BLVD.,, SUITE 210, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JEREZ ALEJANDRO Agent 9090 S. DADELAND BLVD., MIAMI, FL, 33156

President

Name Role Address
GLAS RICARDO President 9090 S. DADELAND BLVD. STE 210, MIAMI, FL, 33156

Secretary

Name Role Address
JEREZ ALEJANDRO Secretary 9090 S. DADELAND BLVD. SUITE 210, MIAMI, FL, 33156

Vice President

Name Role Address
PULENTA LUIS Vice President 9090 S. DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-30 JEREZ, ALEJANDRO No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 9090 SOUTH DADELAND BLVD.,, SUITE 210, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2008-02-04 9090 SOUTH DADELAND BLVD.,, SUITE 210, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 9090 S. DADELAND BLVD., SUITE 210, MIAMI, FL 33156 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000309040 TERMINATED 1000000266692 MIAMI-DADE 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State