Entity Name: | MGT DESIGN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MGT DESIGN 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: |
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: | 06 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Aug 2022 (3 years ago) |
Document Number: | P07000077742 |
FEI/EIN Number |
260582289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Crandon Blvd, Key Biscayne, FL, 33149, US |
Mail Address: | 104 Crandon Blvd, Key Biscayne, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ MAURICIO T | Director | 199 ocean lane drive, KEY BISCAYNE, FL, 33149 |
Ucros Juliana | Director | 199 ocean lane drive, Key Biscayne, FL, 33149 |
GOMEZ MAURICIO | Agent | 199 Ocean Lane Drive, Key Biscayne, FL, 33149 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000130300 | ELEMENTAL DESIGN AND CONSTRUCTION | ACTIVE | 2022-10-18 | 2027-12-31 | - | 104 CRANDON BLVD., # 419B, KEY BISCAYNE, FL, 33149 |
G13000050228 | ELEMENTAL | EXPIRED | 2013-05-29 | 2018-12-31 | - | 2399 NW 2ND AVENUE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-08-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-17 | 104 Crandon Blvd, Suite 419B, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2022-08-17 | 104 Crandon Blvd, Suite 419B, Key Biscayne, FL 33149 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 199 Ocean Lane Drive, 801, Key Biscayne, FL 33149 | - |
REINSTATEMENT | 2020-06-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-11 | GOMEZ, MAURICIO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-28 |
REINSTATEMENT | 2022-08-17 |
REINSTATEMENT | 2020-06-01 |
REINSTATEMENT | 2018-10-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State