Search icon

M & G INSTALLATION SERVICES CORP

Company Details

Entity Name: M & G INSTALLATION SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Sep 2016 (8 years ago)
Document Number: P16000074270
FEI/EIN Number 81-3834199
Address: 11111 SW 163 Street, MIAMI, FL, 33157, US
Mail Address: 11111 SW 163 Street, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAREDES MARLON R Agent 11111 SW 163 Street, MIAMI, FL, 33157

President

Name Role Address
PAREDES MARLON R President 11111 SW 163 Street, MIAMI, FL, 33157

Secretary

Name Role Address
PAREDES MARLON R Secretary 11111 SW 163 Street, MIAMI, FL, 33157

Treasurer

Name Role Address
PAREDES MARLON R Treasurer 11111 SW 163 Street, MIAMI, FL, 33157

Director

Name Role Address
PAREDES MARLON R Director 11111 SW 163 Street, MIAMI, FL, 33157
Garcia Valdes Leonardo Director 11111 SW 163 Street, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008136 M & G IMPACT WINDOWS ACTIVE 2023-01-17 2028-12-31 No data 11111 SW 163 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-17 PAREDES, MARLON R No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-19 11111 SW 163 Street, MIAMI, FL 33157 No data
CHANGE OF MAILING ADDRESS 2019-02-19 11111 SW 163 Street, MIAMI, FL 33157 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 11111 SW 163 Street, MIAMI, FL 33157 No data

Documents

Name Date
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-12-15
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-07
Domestic Profit 2016-09-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State