Search icon

MG OF BAL HARBOR, INC. - Florida Company Profile

Company Details

Entity Name: MG OF BAL HARBOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG OF BAL HARBOR, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000004690
FEI/EIN Number 990363743

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

Address: 1110 BRICKELL AVE STE 310, MIAMI, FL, 33131
Mail Address: 1110 BRICKELL AVE STE 310, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NS COMPANY SERVICES LLC Agent -
NASCIMENTO GUERREIROMARIO DO Director 1110 BRICKELL AVE., MIAMI, FL, 33131
NASCIMENTO GUERREIROMARIO DO President 1110 BRICKELL AVE., MIAMI, FL, 33131
CABRAL GUERREIRO MARIA TEREZA Vice President 1110 BRICKELL AVE., MIAMI, FL, 33131
CABRAL GUERREIRO FERMAIZA Treasurer 1110 BRICKELL AVE., MIAMI, FL, 33131
CABRAL GUERREIRO MARCIA TEREZA Secretary 1110 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-04-01 NS COMPANY SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State