Search icon

M&G ORGANIC ENTERPRISES INC

Company Details

Entity Name: M&G ORGANIC ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000017325
FEI/EIN Number 262093260
Address: 416 Peregrine Ct, JACKSONVILLE, FL, 32225-3167, US
Mail Address: 2901 FLORIDA AVE., PENTHOUSE #5, MIAMI, FL, 33133, US
Place of Formation: FLORIDA

Agent

Name Role Address
CACERES MICHAEL B Agent 2901 FLORIDA AVE., MIAMI, FL, 33133

Director

Name Role Address
CACERES DONNA G Director 2901 FLORIDA AVE., MIAMI, FL, 33133
CACERES MICHAEL B Director 2901 FLORIDA AVE., MIAMI, FL, 33133

President

Name Role Address
CACERES MICHAEL B President 2901 FLORIDA AVE., MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066025 MG FINANCIAL GROUP EXPIRED 2013-06-30 2018-12-31 No data 2901 FLORIDA AVE, #5, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-28 2901 FLORIDA AVE., PENTHOUSE #5, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 416 Peregrine Ct, JACKSONVILLE, FL 32225-3167 No data
CHANGE OF MAILING ADDRESS 2013-04-11 416 Peregrine Ct, JACKSONVILLE, FL 32225-3167 No data

Documents

Name Date
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-06-15
Domestic Profit 2008-02-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State