Search icon

MG CARGO INC.

Company Details

Entity Name: MG CARGO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000094268
Address: 15422 SW 23 LANE, MIAMI, FL 33185
Mail Address: 15422 SW 23 LANE, MIAMI, FL 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GODINEZ, MANUEL I Agent 15422 SW 23 LANE, MIAMI, FL 33185

President

Name Role Address
G ODINEZ, MANUEL I President 15422 SW 23 LANE, MIAMI, FL 33185

Vice President

Name Role Address
GODINEZ, DULCE Vice President 15422 SW 23 LANE, MIAMI, FL 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES DAVID SCOTT, Petitioner(s) v. JOHN E. MCLAUGHLIN, et al., Respondent(s). 4D2024-0995 2024-04-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472023CA000042

Parties

Name James David Scott
Role Petitioner
Status Active
Representations Warren Kwavnick
Name John E. McLauglin
Role Respondent
Status Active
Representations Cosme Caballero, Douglas Evan Horelick, Rebecca Mercier Vargas, Stephanie L Serafin
Name JORGENSEN CONTRACT SERVICES, L.L.C.
Role Respondent
Status Active
Representations Lowell Peter Karr
Name Florida Department of Transportation
Role Respondent
Status Active
Representations Glenn John Webber
Name Nicolai Jurea
Role Respondent
Status Active
Representations Malaka Monroe Alexis Goudy, Nanci Rachel Schanerman
Name MG CARGO INC.
Role Respondent
Status Active
Representations Richard Cyril Kearley, III, Hae Jung Kim
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Representations John Joseph Wilke, Karissa Louise Owens
Name Hon. Rebecca Ivy White
Role Judge/Judicial Officer
Status Active
Name Okeechobee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Respondent's July 22, 2024 motion to extend stay pending finalization of settlement is granted, and the stay is extended for thirty (30) days from the date of this order.
View View File
Docket Date 2024-07-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-06-20
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-06-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-06-03
Type Notice
Subtype Notice
Description NOTICE OF SETTLEMENT
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-04-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-19
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-05-23
Type Order
Subtype Show Cause re Petition
Description Show Cause re Petition
View View File

Documents

Name Date
Domestic Profit 2007-08-22

Date of last update: 27 Jan 2025

Sources: Florida Department of State