Search icon

MIGHTY FINANCIAL GROUP, LLC - Florida Company Profile

Company Details

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

MIGHTY 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: 27 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: L14000134401
FEI/EIN Number 47-1953834

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

Address: 10925 ESTATE LANE, DALLAS, TX, 75238, US
Mail Address: 10925 ESTATE LANE, DALLAS, TX, 75238, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JECOPA LLC Agent -
BERNAL VICTOR A Manager 10925 ESTATE LANE, DALLAS, TX, 75238
FAJARDO TAMARA J Manager 10925 ESTATE LANE, DALLAS, TX, 75238
BERNAL ANDREINA V Manager 10925 ESTATE LANE, DALLAS, TX, 75238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 10925 ESTATE LANE, SUITE 305, DALLAS, TX 75238 -
CHANGE OF MAILING ADDRESS 2023-04-28 10925 ESTATE LANE, SUITE 305, DALLAS, TX 75238 -
REGISTERED AGENT NAME CHANGED 2023-04-28 JECOPA LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7750 SW 117TH AVE, STE 303, MIAMI, FL 33183 -
REINSTATEMENT 2022-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State