Entity Name: | MGT DESIGN CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 | Agent | 199 Ocean Lane Drive, Key Biscayne, FL, 33149 |
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 |
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 | No data | 104 CRANDON BLVD., # 419B, KEY BISCAYNE, FL, 33149 |
G13000050228 | ELEMENTAL | EXPIRED | 2013-05-29 | 2018-12-31 | No data | 2399 NW 2ND AVENUE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-08-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-17 | 104 Crandon Blvd, Suite 419B, Key Biscayne, FL 33149 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-17 | 104 Crandon Blvd, Suite 419B, Key Biscayne, FL 33149 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-01 | 199 Ocean Lane Drive, 801, Key Biscayne, FL 33149 | No data |
REINSTATEMENT | 2020-06-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-10-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-11 | GOMEZ, MAURICIO | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
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 Feb 2025
Sources: Florida Department of State