Entity Name: | MG & CG REAL ESTATE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MG & CG REAL ESTATE 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: | 29 Mar 2011 (14 years ago) |
Document Number: | P11000031142 |
FEI/EIN Number |
990365109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16400 COLLINS AVENUE, UNIT 2411, SUNNY ISLES BEACH, FL, 33019 |
Mail Address: | 16400 COLLINS AVENUE, UNIT 2411, SUNNY ISLES BEACH, FL, 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALVAO DE VIANA JOSE MARIO | Director | 16400 COLLINS AVENUE, UNIT 2441, SUNNY ISLES BEACH, FL, 33019 |
MRA ADM LLC | Agent | 1200 Brickell Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 1200 Brickell Ave, Ste 1220, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-14 | MRA ADM LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 16400 COLLINS AVENUE, UNIT 2411, SUNNY ISLES BEACH, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 16400 COLLINS AVENUE, UNIT 2411, SUNNY ISLES BEACH, FL 33019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-22 |
AMENDED ANNUAL REPORT | 2016-08-03 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State