Search icon

MBGP, INC. - Florida Company Profile

Company Details

Entity Name: MBGP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MBGP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (14 years ago)
Document Number: P05000159872
FEI/EIN Number 203900617

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

Address: 11801 NW 100th RD, MIAMI, FL, 33178, US
Mail Address: 11801 NW 100th RD, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOMAR SHADI President 11801 NW 100th RD, MIAMI, FL, 33178
BARAKAT JACQUELINE Vice President 11801 NW 100th RD, MIAMI, FL, 33178
SHOMAR ACCOUNTING, PA Agent 11801 NW 100th RD, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 11801 NW 100th RD, # 4A, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 11801 NW 100th RD, # 4A, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 11801 NW 100th RD, # 4A, MIAMI, FL 33178 -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State