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