Search icon

M.G. STONE TRADE, INC. - Florida Company Profile

Company Details

Entity Name: M.G. STONE TRADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.G. STONE TRADE, 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: 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: 18 Apr 1996 (29 years ago)
Date of dissolution: 18 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2011 (14 years ago)
Document Number: P96000035945
FEI/EIN Number 650665005

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

Address: 1000 WEST AVENUE, #318, MIAMI BEACH, FL, 33139
Mail Address: 1000 WEST AVENUE, #318, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO MAURO President 300 SOUTH POINT DR., #2003, MIAMI BEACH, FL, 33139
GALLO MAURO Agent 1000 WEST AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 1000 WEST AVENUE, #318, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2007-04-26 1000 WEST AVENUE, #318, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 1000 WEST AVE, #318, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1999-02-27 GALLO, MAURO -
REINSTATEMENT 1998-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2011-04-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-11
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State