Entity Name: | MGM INSTALLATION COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MGM INSTALLATION COMPANY, 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: | 11 Apr 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Sep 2024 (8 months ago) |
Document Number: | P17000033397 |
FEI/EIN Number |
82-1178354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12320 SW 188th STREET, MIAMI, FL, 33177, US |
Mail Address: | 12320 SW 188th STREET, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA MACEO MAGDIEL | Agent | 12320 SW 188th STREET, MIAMI, FL, 33177 |
GARCIA MACEO MAGDIEL | President | 12320 SW 188 Street, Miami, FL, 33177 |
GARCIA MIGUEL | Vice President | 10790 SW 165 STREET, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 12320 SW 188th STREET, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2022-05-25 | 12320 SW 188th STREET, MIAMI, FL 33177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-25 | 12320 SW 188th STREET, MIAMI, FL 33177 | - |
AMENDMENT | 2019-11-25 | - | - |
AMENDMENT | 2017-11-16 | - | - |
Name | Date |
---|---|
Amendment | 2024-09-17 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-25 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-08-31 |
Amendment | 2019-11-25 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-11-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State