Entity Name: | MIG HOLDINGS (US) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Jan 2011 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 May 2023 (2 years ago) |
Document Number: | P11000008522 |
FEI/EIN Number | 32-0330973 |
Address: | 3095 New Street, Suite 200, Burlington, ON L7N 1M7 CA |
Mail Address: | 3095 New Street, Suite 200, Burlington, ON L7N 1M7 CA |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FisherBroyles, LLP | Agent | 999 Vanderbilt Beach Road, Suite 200, NAPLES, FL 34108 |
Name | Role | Address |
---|---|---|
MORGAN, NIGEL W | President | 1550 MULLET LANE, NAPLES, FL 34102 |
Name | Role | Address |
---|---|---|
MORGAN, NIGEL W | Director | 1550 MULLET LANE, NAPLES, FL 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 999 Vanderbilt Beach Road, Suite 200, NAPLES, FL 34108 | No data |
AMENDMENT | 2023-05-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-15 | 3095 New Street, Suite 200, Burlington, ON L7N 1M7 CA | No data |
CHANGE OF MAILING ADDRESS | 2019-01-15 | 3095 New Street, Suite 200, Burlington, ON L7N 1M7 CA | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-26 | FisherBroyles, LLP | No data |
NAME CHANGE AMENDMENT | 2017-03-24 | MIG HOLDINGS (US) INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
Amendment | 2023-05-23 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-26 |
Name Change | 2017-03-24 |
ANNUAL REPORT | 2017-01-27 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State