Search icon

M G M DECOR INTERIORS INC - Florida Company Profile

Company Details

Entity Name: M G M DECOR INTERIORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M G M DECOR INTERIORS 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: 18 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2017 (8 years ago)
Document Number: P08000059311
FEI/EIN Number 262835113

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

Address: 14180 SW 84 ST STE G504, MIAMI, FL, 33183
Mail Address: 14180 SW 84 ST STE G504, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIAS ALCIDES S President 6122 SW 129CT, MIAMI, FL, 33183
MEJIAS ALCIDES S Director 6122 SW 129CT, MIAMI, FL, 33183
MEJIAS ALCIDES S Agent 6122 SW 129CT, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-08-06 MEJIAS, ALCIDES S -
REINSTATEMENT 2015-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-13 14180 SW 84 ST STE G504, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2013-08-13 14180 SW 84 ST STE G504, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 6122 SW 129CT, MIAMI, FL 33183 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000445551 TERMINATED 1000000963708 DADE 2023-09-12 2043-09-20 $ 11,768.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000045488 TERMINATED 1000000874389 DADE 2021-01-26 2041-02-03 $ 4,802.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000682179 TERMINATED 1000000799001 DADE 2018-10-01 2038-10-03 $ 3,726.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000623126 TERMINATED 1000000761820 DADE 2017-11-06 2037-11-07 $ 2,015.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-17
REINSTATEMENT 2015-08-06
REINSTATEMENT 2013-08-13

Date of last update: 01 May 2025

Sources: Florida Department of State