Entity Name: | MIS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIS GROUP, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Apr 1986 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 30 Aug 2017 (8 years ago) |
Document Number: | J10816 |
FEI/EIN Number |
592674233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8741 S W 54TH STREET, MIAMI, FL, 33165, US |
Mail Address: | PO BOX 163539, MIAMI, FL, 33155, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPANIOLI, JOHN M. | President | 8741 SW 54 STREET, MIAMI, FL |
SPANIOLI, JOHN M. | Treasurer | 8741 SW 54 STREET, MIAMI, FL |
SPANIOLI, JOHN M. | Secretary | 8741 SW 54 STREET, MIAMI, FL |
SPANIOLI, JOHN M. | Agent | 8741 SW 54 STREET, MIAMI, FL, 33165 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000168902 | MIS GROUP | EXPIRED | 2009-10-25 | 2014-12-31 | - | P.O. BOX 163539, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-08-30 | MIS GROUP, INC. | - |
REINSTATEMENT | 2014-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-13 | 8741 S W 54TH STREET, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 1996-02-08 | 8741 S W 54TH STREET, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-05-24 | 8741 SW 54 STREET, MIAMI, FL 33165 | - |
NAME CHANGE AMENDMENT | 1991-01-18 | COMPUTER CD WAREHOUSE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 May 2025
Sources: Florida Department of State