Search icon

M.G.I. USA, INC.

Company Details

Entity Name: M.G.I. USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Nov 1995 (29 years ago)
Date of dissolution: 15 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: P95000088005
FEI/EIN Number 593343346
Address: 3143 SKYWAY CIR, MELBOURNE, FL, 32934, US
Mail Address: 3143 SKYWAY CIR, MELBOURNE, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ABERGEL VICTOR Agent 3143 SKYWAY CIR, MELBOURNE, FL, 32934

Director

Name Role Address
ABERGEL EDMOND Director 3143 SKYWAY CIR, MELBOURNE, FL, 32934
ABERGEL VICTOR Director 3143 SKYWAY CIR, MELBOURNE, FL, 32934

Vice President

Name Role Address
ABERGEL MICHAEL Vice President 219 LANSING ISLAND DR., INDIAN HARBOR BEACH, FL, 32937

Secretary

Name Role Address
ABERGEL Sophie Secretary 219 LANSING ISLAND DR., Indian Harbour Beach, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-13 3143 SKYWAY CIR, MELBOURNE, FL 32934 No data
CHANGE OF MAILING ADDRESS 2008-05-13 3143 SKYWAY CIR, MELBOURNE, FL 32934 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-13 3143 SKYWAY CIR, MELBOURNE, FL 32934 No data
REGISTERED AGENT NAME CHANGED 1996-02-19 ABERGEL, VICTOR No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-15
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State