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 |
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 |
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 | - | - |
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 |
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