Entity Name: | MCG ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MCG ENGINEERING, 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: | 12 Oct 1993 (31 years ago) |
Document Number: | P93000072594 |
FEI/EIN Number |
650451125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 TAMIAMI CANAL ROAD, MIAMI, FL, 33144, US |
Mail Address: | 780 TAMIAMI CANAL ROAD, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO MICHAEL C | Director | 780 TAMIAMI CANAL ROAD, MIAMI, FL, 33144 |
GUERRERO ALINA | Director | 780 TAMIAMI CANAL ROAD, MIAMI, FL, 33144 |
Torres Denavarra Alina M | Officer | 780 TAMIAMI CANAL ROAD, MIAMI, FL, 33144 |
ANGULO ANA MARIA | Agent | 5975 SUNSET DR., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 780 TAMIAMI CANAL ROAD, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 780 TAMIAMI CANAL ROAD, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-23 | 5975 SUNSET DR., STE. 503, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State