Entity Name: | MGM INSURANCE AGENCY AND MULTI SERVICE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MGM INSURANCE AGENCY AND MULTI SERVICE 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: | 21 Mar 1995 (30 years ago) |
Document Number: | P95000022532 |
FEI/EIN Number |
650571754
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1535 NW 119 ST, MIAMI, FL, 33167, US |
Mail Address: | 1535 NW 119 ST, MIAMI, FL, 33167, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
marcelin wildmayer P | President | 3800 SW 141 AVE, MIRAMAR, FL, 33027 |
LOUISSAINT NICOLE MARIE | Vice President | 2325 NW 195 ST, MIAMI, FL, 33056 |
MARCELIN WILDA L | Secretary | 3800 SW 141 AVE, MIRAMAR, FL, 33027 |
LOUISSAINT FRANTZ | Agent | 3800 SW 141 AVE, MIRAMAR, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 3800 SW 141 AVE, MIRAMAR, FL 33027 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-22 | LOUISSAINT, FRANTZ | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-02-24 | 1535 NW 119 ST, MIAMI, FL 33167 | - |
CHANGE OF MAILING ADDRESS | 2003-02-24 | 1535 NW 119 ST, MIAMI, FL 33167 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State