Entity Name: | MG TECHNOLOGY SERVICES, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Apr 2011 (14 years ago) |
Document Number: | P11000038216 |
FEI/EIN Number | 451779102 |
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 | Agent | 17605 NW 87th Ct, Miami Lakes, FL, 33018 |
Name | Role | Address |
---|---|---|
MACIAS JOSE M | Chief Executive Officer | 17605 NW 87th Ct, Miami Lakes, FL, 33018 |
Name | Role | Address |
---|---|---|
Macias Gretel | Director | 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 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-04 | 620 NE 126th ST, North Miami, FL 33161 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-22 | 17605 NW 87th Ct, Miami Lakes, FL 33018 | No data |
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 Feb 2025
Sources: Florida Department of State