Entity Name: | M G DECO PAINTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
M G DECO PAINTING, 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: | 19 Apr 2007 (18 years ago) |
Document Number: | P07000048366 |
FEI/EIN Number |
208853406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 199 SW 12TH AVE, APT 420, MIAMI, FL, 33130-1058 |
Mail Address: | 199 SW 12TH AVE, APT 420, MIAMI, FL, 33130-1058 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PONCE JOSE | Asst | 653 NW 2ND ST APT 1, MIAMI, FL, 33128 |
Anariba Jose I | Asst | 199 SW 12TH AVE, MIAMI, FL, 331301058 |
MUNOZ BONERGES H | President | 199 SW 12TH AVE, MIAMI, FL, 331301058 |
GALAGARZA UVANIA D | Agent | 199 SW 12TH AVE APT 420, MIAMI, FL, 331301058 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-15 | 199 SW 12TH AVE, APT 420, MIAMI, FL 33130-1058 | - |
CHANGE OF MAILING ADDRESS | 2008-04-15 | 199 SW 12TH AVE, APT 420, MIAMI, FL 33130-1058 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-26 |
AMENDED ANNUAL REPORT | 2018-10-08 |
AMENDED ANNUAL REPORT | 2018-06-13 |
AMENDED ANNUAL REPORT | 2018-06-02 |
ANNUAL REPORT | 2018-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State