Search icon

MG 3714 CORP. - Florida Company Profile

Company Details

Entity Name: MG 3714 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG 3714 CORP. 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: 09 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: P12000043958
FEI/EIN Number NOT APPLICABLE

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

Address: 770 CLAUGHTON ISLAND DRIVE, SUITE #CU-1, MIAMI, FL, 33131
Mail Address: 770 CLAUGHTON ISLAND DRIVE, SUITE #CU-1, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEO DE SOSA CECILIA Director 770 CLAUGHTON ISLAND DRIVE, SUITE #CU-1, MIAMI, FL, 33131
GUNTHER ROSA MONICA President 770 CLAUGHTON ISLAND DRIVE, SUITE #CU-1, MIAMI, FL, 33131
GUNTHER ROSA MONICA Director 770 CLAUGHTON ISLAND DRIVE, SUITE #CU-1, MIAMI, FL, 33131
MATEO DE SOSA CECILIA Secretary 770 CLAUGHTON ISLAND DRIVE, SUITE #CU-1, MIAMI, FL, 33131
NAZUR ARNOLD E Treasurer 255 ALHAMBRA CIRCLE, SUITE 500, CORAL GABLES, FL, 33134
NAZUR ARNOLD E Director 255 ALHAMBRA CIRCLE, SUITE 500, CORAL GABLES, FL, 33134
MATEO DE SOSA CECILIA Agent 770 CLAUGHTON ISLAND DRIVE, SUITE #CU-1, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-07 - -
REGISTERED AGENT NAME CHANGED 2021-04-07 MATEO DE SOSA, CECILIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-09
REINSTATEMENT 2021-04-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State