Search icon

MG $TORE & DISCOUNT, INC. - Florida Company Profile

Company Details

Entity Name: MG $TORE & DISCOUNT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG $TORE & DISCOUNT, 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: 30 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P06000013644
FEI/EIN Number 113769321

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

Address: 2360 WEST 68TH STREET, #125, HIALEAH, FL, 33016, US
Mail Address: 2360 WEST 68TH STREET, #125, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CERVANTES JORGE President 2360 WEST 68TH ST, HIALEAH, FL, 33016
cantillo aleida mSr. Agent 2360 WEST 68TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2014-02-27 cantillo, aleida m, Sr. -
AMENDMENT 2013-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 2360 WEST 68TH STREET, #125, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-04-17 2360 WEST 68TH STREET, #125, HIALEAH, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State