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 |
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 |
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. | - |
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 |
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