Entity Name: | MG TECHNOLOGY SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MG TECHNOLOGY SERVICES, 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: | 19 Apr 2011 (14 years ago) |
Document Number: | P11000038216 |
FEI/EIN Number |
451779102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 NE 126th ST, North Miami, FL, 33161, US |
Mail Address: | 620 NE 126th ST, North Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACIAS JOSE M | Chief Executive Officer | 17605 NW 87th Ct, Miami Lakes, FL, 33018 |
Macias Gretel | Director | 17605 NW 87th Ct, Miami Lakes, FL, 33018 |
MACIAS JOSE M | Agent | 17605 NW 87th Ct, Miami Lakes, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 620 NE 126th ST, North Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2023-02-04 | 620 NE 126th ST, North Miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 17605 NW 87th Ct, Miami Lakes, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State