Search icon

MRG REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: MRG REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRG REALTY CORPORATION 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: 08 Nov 1994 (30 years ago)
Document Number: P94000081869
FEI/EIN Number 650534554

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

Address: 1207 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33304
Mail Address: 1207 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAGNE MICHEL R President 1207 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33304
GAGNE GISELE J Director 1207 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33304
GAGNE MICHEL R Agent 1207 MIDDLE RIVER DR, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-02-16 1207 MIDDLE RIVER DR, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2001-02-16 1207 MIDDLE RIVER DR, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-16 1207 MIDDLE RIVER DR, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State