Search icon

M G C SERVICES CORP - Florida Company Profile

Company Details

Entity Name: M G C SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M G C SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jan 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000009174
FEI/EIN Number 82-2114975

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

Address: 7215 NW 46TH ST, MIAMI, FL, 33166, US
Mail Address: 1750 W 46 ST, MIAMI, FL, 33012, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS President 1750 WEST 46 ST #317, HIALEAH, FL, 33012
CARLOS GARCIA Agent 1750 WEST 46TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 7215 NW 46TH ST, MIAMI, FL 33166 -
AMENDMENT 2021-03-16 - -
CHANGE OF MAILING ADDRESS 2020-03-02 7215 NW 46TH ST, MIAMI, FL 33166 -
AMENDMENT 2019-10-16 - -
AMENDMENT 2019-05-02 - -
AMENDMENT 2019-03-13 - -
AMENDMENT 2017-10-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-07-20
Amendment 2021-03-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-02
Amendment 2019-10-16
Amendment 2019-05-02
ANNUAL REPORT 2019-03-13
Amendment 2019-03-13
ANNUAL REPORT 2018-01-14
Amendment 2017-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State