Search icon

MIG FINANCIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MIG FINANCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIG FINANCIAL GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Sep 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Oct 2012 (13 years ago)
Document Number: L06000092711
FEI/EIN Number 392070704

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

Address: 8101 SW 37th Terr, Miami, FL, 33155, US
Mail Address: 8101 SW 37th Terr, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MARY Managing Member 8101 SW 37th Terr, Miami, FL, 33155
GONZALEZ MARY Agent 8101 SW 37th Terr, Miami, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 8101 SW 37th Terr, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-14 8101 SW 37th Terr, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2024-01-14 8101 SW 37th Terr, Miami, FL 33155 -
REGISTERED AGENT NAME CHANGED 2012-10-26 GONZALEZ, MARY -
LC AMENDMENT AND NAME CHANGE 2012-10-26 MIG FINANCIAL GROUP, LLC -
LC NAME CHANGE 2009-01-26 E & C FINANCIAL GROUP, LLC -
CANCEL ADM DISS/REV 2008-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State