Search icon

MG ENTERPRISES OF KEY LARGO, INC.

Company Details

Entity Name: MG ENTERPRISES OF KEY LARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Aug 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2024 (2 months ago)
Document Number: P09000072078
FEI/EIN Number 270817195
Address: 8661 SW 161 Terr, Palmetto Bay, FL, 33157, US
Mail Address: 8661 SW 161 Terr, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GORRA EGBERT Agent 8661 SW 161 Terr, Palmetto Bay, FL, 33157

President

Name Role Address
GORRA EGBERT President 8661 SW 161 Terr, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000111091 STN BUILDERS ACTIVE 2022-09-07 2027-12-31 No data 8661 SW 161 TERR, PALMETTO BAY, FL, 33157
G11000100795 STN BUILDERS EXPIRED 2011-10-13 2016-12-31 No data 45 SEAGATE BLVD., KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 8661 SW 161 Terr, Palmetto Bay, FL 33157 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 8661 SW 161 Terr, Palmetto Bay, FL 33157 No data
CHANGE OF MAILING ADDRESS 2022-05-02 8661 SW 161 Terr, Palmetto Bay, FL 33157 No data
REGISTERED AGENT NAME CHANGED 2020-01-29 GORRA, EGBERT No data
REINSTATEMENT 2018-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2011-11-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000399806 ACTIVE 2021-CA-282P MONROE 2024-05-03 2029-07-01 $586,054.05 JOSE AND JOSEFA VIDAL, 27 INDIES DRIVE NORTH, DUCK KEY, FL 33050
J23000203455 ACTIVE 2022-024147-CA-01 CIR CT 11TH MIAMI-DADE CTY 2023-04-26 2028-05-09 $44,728.93 WHITE CAP LP, 3671 OLD WINTER GARDEN RD., ORLANDO, FL 32805

Documents

Name Date
REINSTATEMENT 2024-12-16
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2017-09-16
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State