Search icon

MG INVITATIONS CORP - Florida Company Profile

Company Details

Entity Name: MG INVITATIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG INVITATIONS CORP 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: 14 Jul 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000093300
FEI/EIN Number 980503709

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

Address: 8373 LAKE DR, DORAL, FL, 33166, US
Mail Address: 8373 LAKE DR, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORILLO MARIA Manager 5755 NW 109TH AVE APT 17, DORAL, FL, 33178
MORILLO JORGE President 8373 LAKE DR, DORAL, FL, 33166
GRIBORIO NIEVES Vice President 8373 LAKE DR, DORAL, FL, 33166
MORILLO ISABEL GMT 8373 LAKE DR, DORAL, FL, 33166
MORILLO JUAN SMG 8373 LAKE DR, DORAL, FL, 33166
MORILLO ISABEL C Agent 8373 LAKE DR, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024793 KAYSSA DISTRIBUIDORA EXPIRED 2011-03-09 2016-12-31 - 4270 NW 79TH AVE., APT. B, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 8373 LAKE DR, UNIT 201, DORAL, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 8373 LAKE DR, UNIT 201, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-04-16 8373 LAKE DR, UNIT 201, DORAL, FL 33166 -
REGISTERED AGENT NAME CHANGED 2010-03-10 MORILLO, ISABEL C -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001590976 TERMINATED 1000000537761 MIAMI-DADE 2013-10-09 2033-10-29 $ 3,493.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000142779 TERMINATED 1000000434604 MIAMI-DADE 2013-01-02 2033-01-16 $ 3,558.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-10
CORAPREIWP 2009-10-22
ANNUAL REPORT 2007-04-06
Amendment 2006-09-11
Domestic Profit 2006-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State