Search icon

M G TRANSPORT ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: M G TRANSPORT ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M G TRANSPORT ENTERPRISES 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: 28 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: P06000029753
FEI/EIN Number 203992835

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

Address: 4330 NW 203RD TER, OPA LOCKA, FL, 33055, US
Mail Address: 4330 NW 203RD TER, OPA LOCKA, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ MARIA I President 4330 NW 203RD TERR, OPA LOCKA, FL, 33055
MASIS MARIO Vice President 4330 NW 203RD TER, OPA LOCKA, FL, 33055
I GUTIERREZ MARIA IPres Agent 4330 NW 203RD TER, OPA LOCKA, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 4330 NW 203RD TER, OPA LOCKA, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 4330 NW 203RD TER, OPA LOCKA, FL 33055 -
CHANGE OF MAILING ADDRESS 2023-03-10 4330 NW 203RD TER, OPA LOCKA, FL 33055 -
REGISTERED AGENT NAME CHANGED 2023-03-10 I GUTIERREZ, MARIA Isabel, Pres -
REINSTATEMENT 2020-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT AND NAME CHANGE 2014-10-28 M G TRANSPORT ENTERPRISES INC. -
NAME CHANGE AMENDMENT 2007-12-12 MG FASHIONS STORE ENTERPRISE INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000733839 TERMINATED 1000000177826 DADE 2010-06-22 2030-07-07 $ 532.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-11-25
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State