Search icon

MGMS, INC - Florida Company Profile

Company Details

Entity Name: MGMS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGMS, 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: 13 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: P09000003876
FEI/EIN Number 264030227

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

Address: 12555 ORANGE DRIVE, DAVIE, FL, 33330, US
Mail Address: 12555 ORANGE DRIVE, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MODESTO President 12555 ORANGE DRIVE, DAVIE, FL, 33330
Sanchez Modesto Agent 12555 ORANGE DRIVE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 12555 ORANGE DRIVE, SUITE 4102, DAVIE, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-13 12555 ORANGE DRIVE, SUITE 4102, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2020-10-13 12555 ORANGE DRIVE, SUITE 4102, DAVIE, FL 33330 -
REINSTATEMENT 2019-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-04-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 Sanchez, Modesto -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2009-01-27 MGMS, INC -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-05
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State