Search icon

M.G.C. MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: M.G.C. MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.G.C. MANAGEMENT, 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: 05 Dec 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Nov 2008 (16 years ago)
Document Number: P07000129515
FEI/EIN Number 261521666

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1979 sw 19 ave, miami, FL, 33145, US
Mail Address: 1979 sw 19 ave, miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO CHRISTOPHER Director 1979 sw 19 ave, miami, FL, 33145
CEDENO CHRISTOPHER President 1979 sw 19 ave, miami, FL, 33145
CEDENO GILDA Exec 1410 SW 12 AVE, MIAMI, FL, 33129
MARTINEZ ROSA L Treasurer 1979 SW 19 AVE, MIAMI, FL, 33145
CEDENO GILDA Agent 1410 SW 12 AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 1979 sw 19 ave, miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2020-07-20 1979 sw 19 ave, miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2018-04-24 CEDENO, GILDA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1410 SW 12 AVE, MIAMI, FL 33129 -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000290983 TERMINATED 1000000925752 MIAMI-DADE 2022-06-10 2032-06-15 $ 838.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001050653 TERMINATED 1000000692980 DADE 2015-09-03 2025-12-04 $ 560.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000714811 TERMINATED 1000000237014 DADE 2011-10-13 2021-11-02 $ 649.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State