Search icon

MGI SUPPLIERS, CORP

Company Details

Entity Name: MGI SUPPLIERS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Apr 2008 (17 years ago)
Document Number: P08000037726
FEI/EIN Number 262403976
Address: 2500 EAGLE RUN DR, WESTON, FL, 33327, US
Mail Address: 2500 EAGLE RUN DR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MITRANO VICENTE Agent 2500 EAGLE RUN DR, WESTON, FL, 33327

President

Name Role Address
MITRANO VICENTE President 2500 EAGLE RUN DR, WESTON, FL, 33327

Vice President

Name Role Address
MITRANO COSME Vice President 2500 EAGLE RUN DR, WESTON, FL, 33327

Treasurer

Name Role Address
HEIDENREICH CLAUDIA E Treasurer 2500 EAGLE RUN DR, WESTON, FL, 33327

Secretary

Name Role Address
CIMONE ANA M Secretary 2500 EAGLE RUN DR, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135875 PRODIESELPARTS ACTIVE 2020-10-20 2025-12-31 No data 2500 EAGLE RUN DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 2500 EAGLE RUN DR, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2017-04-19 2500 EAGLE RUN DR, WESTON, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 2500 EAGLE RUN DR, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2009-02-27 MITRANO, VICENTE No data

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State