Search icon

MP INTERNATIONAL GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MP INTERNATIONAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MP INTERNATIONAL 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: 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: 26 Aug 2009 (16 years ago)
Date of dissolution: 18 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2012 (12 years ago)
Document Number: L09000082796
FEI/EIN Number 270870214

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

Address: 69-40 YELLOWSTONE BLVD # 404, FOREST HILLS, NY, 11375
Mail Address: 69-40 YELLOWSTONE BLVD # 404, FOREST HILLS, NY, 11375
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MP INTERNATIONAL GROUP LLC, NEW YORK 3960188 NEW YORK

Key Officers & Management

Name Role Address
MONTOYA JAIRO Managing Member 69-40 YELLOWSTONE BOULEVARD # 404, FOREST HILLS, NY, 11375
CONDE MONTOYA FELIPE A Managing Member CRA 15 NO. 114-A-10 # 303, BOGOTA, DC
GARZON LILIAN Agent 3801 INDIAN CREEK DR # 303, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 3801 INDIAN CREEK DR # 303, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-14 69-40 YELLOWSTONE BLVD # 404, FOREST HILLS, NY 11375 -
CHANGE OF MAILING ADDRESS 2011-01-14 69-40 YELLOWSTONE BLVD # 404, FOREST HILLS, NY 11375 -
REGISTERED AGENT NAME CHANGED 2011-01-14 GARZON, LILIAN -
LC AMENDMENT 2010-12-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-18
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-14
LC Amendment 2010-12-21
ANNUAL REPORT 2010-03-15
Florida Limited Liability 2009-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State