Search icon

MNG SERVICES, CO - Florida Company Profile

Company Details

Entity Name: MNG SERVICES, CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MNG SERVICES, CO 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: 06 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2023 (2 years ago)
Document Number: P20000003788
FEI/EIN Number 84-4433442

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

Address: 6310 ADAMS ST, HOLLYWOOD, FL, 33023, US
Mail Address: 6310 ADAMS ST, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NINO GOMEZ MILTON President 6310 ADAMS ST, HOLLYWOOD, FL, 33023
NINO GOMEZ MILTON Agent 6310 ADAMS ST, HOLLYWOOD, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031638 MNG TRANSPORT SERVICES ACTIVE 2024-02-29 2029-12-31 - 6310 ADAMS ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 6310 ADAMS ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-10-30 6310 ADAMS ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2023-10-30 NINO GOMEZ, MILTON -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 6310 ADAMS ST, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
REINSTATEMENT 2023-10-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-02
Domestic Profit 2020-01-06

Date of last update: 03 May 2025

Sources: Florida Department of State