Search icon

MYM HOSPITALITY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MYM HOSPITALITY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYM HOSPITALITY 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: 15 Sep 2016 (9 years ago)
Date of dissolution: 13 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2020 (5 years ago)
Document Number: L16000172868
FEI/EIN Number 81-4151794

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

Address: 2045 WILTON DRIVE, WILTON MNORS, FL, 33305, US
Mail Address: 2045 WILTON DRIVE, WILTON MNORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAUS JOSEPH M Manager 2045 WILTON DRIVE, WILTON MNORS, FL, 33305
HAYWOOD ALEX A Manager 2045 WILTON DRIVE, WILTON MNORS, FL, 33305
KRAUS JOSEPH M Agent 2045 WILTON DRIVE, WILTON MNORS, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123295 MIND YOUR MANORS EXPIRED 2016-11-14 2021-12-31 - 2045 WILTON DRIVE, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 2045 WILTON DRIVE, WILTON MNORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2019-02-07 2045 WILTON DRIVE, WILTON MNORS, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 2045 WILTON DRIVE, WILTON MNORS, FL 33305 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000684553 TERMINATED 1000000844214 BROWARD 2019-10-10 2039-10-16 $ 8,432.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-20
Florida Limited Liability 2016-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State