Search icon

MGT DESIGN CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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