Search icon

MGB PHOENIX SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: MGB PHOENIX SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGB PHOENIX SOLUTIONS 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: 24 Aug 2012 (13 years ago)
Document Number: P12000072988
FEI/EIN Number 90-0882474

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

Address: 5220 NW 72ND AVE, SUITE 3, MIAMI, FL, 33166, US
Mail Address: 5220 NW 72ND AVE, SUITE 3, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DALILA E President 5220 NW 72ND AVE SUITE 3, MIAMI, FL, 33166
GONZALEZ JAVIER A Secretary 5220 NW 72ND AVE SUITE 3, MIAMI, FL, 33166
JECOPA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125245 INCARGO EXPIRED 2016-11-18 2021-12-31 - 5220 NW 72ND AVE, SUITE 3, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-17 MARTINEZ, DALILA E -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 5220 NW 72ND AVE, SUITE 3, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-01-26 JECOPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 7750 SW 117TH AVE, 303, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
AMENDED ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State