Search icon

MG AIR CONDITIONING, CORP. - Florida Company Profile

Company Details

Entity Name: MG AIR CONDITIONING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG AIR CONDITIONING, CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 1995 (30 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P95000054916
FEI/EIN Number 650596199

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

Address: 7776 WEST 2ND COURT, HIALEAH, FL, 33014
Mail Address: 7776 WEST 2ND COURT, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEN MAURICIO President 2262 W. 74TH PLACE, HIALEAH, FL, 33014
GUILLEN MARCO Secretary 25030 SW 121 PL, MIAMI, FL, 33032
GUILLEN MAURICIO Agent 7776 W 2 CT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-15 7776 W 2 CT, HIALEAH, FL 33014 -
REINSTATEMENT 2004-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2002-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-21 7776 WEST 2ND COURT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2001-05-21 7776 WEST 2ND COURT, HIALEAH, FL 33014 -
NAME CHANGE AMENDMENT 1998-03-26 MG AIR CONDITIONING, CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001419085 ACTIVE 1000000306156 MIAMI-DADE 2013-09-16 2033-10-03 $ 510.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001419127 LAPSED 1000000306187 MIAMI-DADE 2013-09-11 2023-10-03 $ 3,022.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J06900008016 LAPSED 06-000264 (21) BROWARD CTY CIR CRT 2006-04-19 2011-05-26 $21165.91 GEMAIRE DISTRIBUTORS LLC, 2151 WEST HILLSBORO BOULEVARD, DEERFIELD BEACH, FL 33442
J05000122652 LAPSED 05-580 CC 26 4 MIAMI-DADE COUNTY 2005-08-08 2010-08-15 $11,256.73 UNITED REFRIGERATION, INC., 2400 NW 23 STREET, MIAMI, FL 33142

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
REINSTATEMENT 2004-09-15
Amendment 2002-01-24
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-16
Name Change 1998-03-27
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State