Search icon

MGG SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: MGG SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MGG SERVICES 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: 20 Oct 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000080664
FEI/EIN Number 650615380

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

Address: 13018 S.W. 133 COURT, MIAMI, FL, 33186
Mail Address: 13018 S.W. 133 COURT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOAQUIN A President 13018 S.W. 133 COURT, MIAMI, FL, 33186
MARTINEZ JOAQUIN A Vice President 13018 S.W. 133 COURT, MIAMI, FL, 33186
MARTINEZ JOAQUIN A Director 13018 S.W. 133 COURT, MIAMI, FL, 33186
BORCHES MANUEL Vice President 13018 S.W. 133 COURT, MIAMI, FL, 33186
MARTINEZ JOAQUIN A Agent 13018 S.W. 133 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2004-02-19 MARTINEZ, JOAQUIN A -
AMENDMENT 2004-02-19 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-19 13018 S.W. 133 COURT, MIAMI, FL 33186 -
AMENDMENT 2002-04-08 - -
AMENDMENT 1997-11-03 - -
AMENDMENT 1997-06-26 - -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1996-03-08 - -

Documents

Name Date
Amendment 2004-02-19
ANNUAL REPORT 2003-05-27
Amendment 2002-04-08
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-03-30
Amendment 1997-11-03
AMENDMENT 1997-06-26

Date of last update: 02 May 2025

Sources: Florida Department of State