Search icon

MGARZON ENTERPRISES INC.

Company Details

Entity Name: MGARZON ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: P10000021459
FEI/EIN Number 272110262
Address: 2744 NE 8th Avenue, Wilton Manors, FL, 33334, US
Mail Address: 2744 NE 8th Avenue, Wilton Manors, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARZON MARTHA Agent 2744 NE 8th Avenue, Wilton Manors, FL, 33334

President

Name Role Address
Garzon Martha President 2744 NE 8th Avenue, Wilton Manors, FL, 33334

Vice President

Name Role Address
Ingerson Chantal M Vice President 2744 NE 8th avenue, Wilton Manors, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066090 INGARZON MEDIA GROUP ACTIVE 2020-06-12 2025-12-31 No data 2744 NE 8TH AVE, WILTON MANORS, FL, 33334
G18000113285 MG PHOTOGRAPHY EXPIRED 2018-10-18 2023-12-31 No data 2744 NE 8TH AVENUE, WILTON MANORS, FL, 33334
G12000097508 M GARZON FASHION EXPIRED 2012-10-05 2017-12-31 No data 1201 E. SUNRISE BLVD., SUITE 407, FORT LAUDERDALE, FL, 33304
G12000038100 M GARZON APPAREL EXPIRED 2012-04-23 2017-12-31 No data 1201 E SUNRISE BLVD, APT 407, FORT LAUDERDALE, FL, 33304, US
G10000024989 ECLISSI APPAREL EXPIRED 2010-03-18 2015-12-31 No data 351 NE 19TH PLACE, #206, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 2744 NE 8th Avenue, Wilton Manors, FL 33334 No data
CHANGE OF MAILING ADDRESS 2017-01-19 2744 NE 8th Avenue, Wilton Manors, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 2744 NE 8th Avenue, Wilton Manors, FL 33334 No data
AMENDMENT 2015-10-23 No data No data
NAME CHANGE AMENDMENT 2010-03-15 MGARZON ENTERPRISES INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State