Search icon

MGM IT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: MGM IT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGM IT SOLUTIONS, 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: 21 Apr 2006 (19 years ago)
Document Number: P06000056730
FEI/EIN Number 204773629

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

Address: 7270 NW 12 STREET, SUITE 100, MIAMI, FL, 33126, US
Mail Address: 7270 NW 12 STREET, SUITE 100, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ROMMEL J President 7270 NW 12 STREET, SUITE 100, MIAMI, FL, 33126
JIMENEZ LIGIA M Secretary 7270 NW 12 STREET, SUITE 100, MIAMI, FL, 33126
JIMENEZ ROMMEL J Agent 7270 NW 12 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-02-16 7270 NW 12 STREET, SUITE 100, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 7270 NW 12 STREET, SUITE 100, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 7270 NW 12 STREET, SUITE 100, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22

Date of last update: 01 May 2025

Sources: Florida Department of State