Search icon

MARGREG CORPORATION - Florida Company Profile

Company Details

Entity Name: MARGREG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARGREG CORPORATION 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: 11 Feb 1999 (26 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000014362
FEI/EIN Number 651046026

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

Address: 424-95 STREET, SURFSIDE, FL, 33154, US
Mail Address: 424-95 STREET, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUSNIR GREGORIO Secretary 424-95 STREET, SURFSIDE, FL, 33154
KUSNIR GREGORIO Director 424-95 STREET, SURFSIDE, FL, 33154
KUSNIR GREGORIO Agent 424-95 STREET, SURFSIDE, FL, 33154
KUSNIR GREGORIO President 424-95 STREET, SURFSIDE, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085238 CARMEL APARTMENTS EXPIRED 2012-08-29 2017-12-31 - 424-95TH STREET, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 424-95 STREET, SURFSIDE, FL 33154 -
CHANGE OF MAILING ADDRESS 2011-04-19 424-95 STREET, SURFSIDE, FL 33154 -
REGISTERED AGENT NAME CHANGED 2009-02-24 KUSNIR, GREGORIO -
REGISTERED AGENT ADDRESS CHANGED 2005-07-13 424-95 STREET, SURFSIDE, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000560850 TERMINATED 1000000675281 MIAMI-DADE 2015-04-30 2035-05-11 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State