Search icon

MIG HOLDINGS (US) INC. - Florida Company Profile

Company Details

Entity Name: MIG HOLDINGS (US) INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIG HOLDINGS (US) 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: 25 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: P11000008522
FEI/EIN Number 320330973

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

Address: 3095 New Street, Burlington, ON, L7N 1M7, CA
Mail Address: 3095 New Street, Burlington, ON, L7N 1M7, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN NIGEL W President 1550 MULLET LANE, NAPLES, FL, 34102
FisherBroyles, LLP Agent 999 Vanderbilt Beach Road, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 999 Vanderbilt Beach Road, Suite 200, NAPLES, FL 34108 -
AMENDMENT 2023-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 3095 New Street, Suite 200, Burlington, ON L7N 1M7 CA -
CHANGE OF MAILING ADDRESS 2019-01-15 3095 New Street, Suite 200, Burlington, ON L7N 1M7 CA -
REGISTERED AGENT NAME CHANGED 2018-01-26 FisherBroyles, LLP -
NAME CHANGE AMENDMENT 2017-03-24 MIG HOLDINGS (US) INC. -

Documents

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: 01 Apr 2025

Sources: Florida Department of State