Search icon

MG INVESTMENTS 1, INC.

Company Details

Entity Name: MG INVESTMENTS 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2018 (6 years ago)
Date of dissolution: 05 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: P18000097601
FEI/EIN Number 83-2720205
Address: 1065 SW 8TH STREET, MIAMI, FL, 33130, US
Mail Address: 1065 SW 8TH STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BRIAN PRZYSTUP & ASSOCIATES LLC Agent

Director

Name Role Address
GARCIA DE LA CAMPA MIGUEL A Director 62 s longsford cir, spring, TX, 77382

President

Name Role Address
GARCIA DE LA CAMPA MIGUEL A President 62 s longsford cir, spring, TX, 77382

Secretary

Name Role Address
GARCIA DE LA CAMPA MIGUEL A Secretary 62 s longsford cir, spring, TX, 77382

Treasurer

Name Role Address
GARCIA DE LA CAMPA MIGUEL A Treasurer 62 s longsford cir, spring, TX, 77382

Vice President

Name Role Address
Flores Fuentes Clauda E Vice President 62 s longsford cir, spring, TX, 77382

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128848 SUBWAY 1973 EXPIRED 2019-12-05 2024-12-31 No data 917 W 41ST ST, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-01 BRIAN PRZYSTUP & ASSOCIATES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 4885 NW 7TH AVE, MIAMI, FL 33127 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-01
AMENDED ANNUAL REPORT 2019-10-25
ANNUAL REPORT 2019-04-03
Domestic Profit 2018-11-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State