Search icon

MRW GROUP LLC - Florida Company Profile

Company Details

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

MRW 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: 26 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L19000000409
FEI/EIN Number 83-3225901

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

Mail Address: 3924 N 29th Ave, Hollywood, FL, 33020, US
Address: 13981 S Dixie Hwy, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JPML GROUP INC Auth -
S&H WORLD HOLDINGS LLC Auth -
WOOLLEY PATRICIA Manager 12201 SW 82ND TER, MIAMI, FL, 33183
TIRADO-LUCIANO & TIRADO, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010387 WORLD OF SMOKE & VAPE PALMETTO BAY ACTIVE 2019-01-21 2029-12-31 - 11754 SW 88TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 13981 S Dixie Hwy, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2023-04-18 13981 S Dixie Hwy, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2022-07-25 TIRADO-LUCIANO & TIRADO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-07-25 2655 LE JEUNE ROAD, SUITE 1109, CORAL GABLES, FL 33134 -
LC AMENDMENT 2022-07-25 - -
LC AMENDMENT 2019-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 13981 S Dixie Hwy, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
LC Amendment 2022-07-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
LC Amendment 2019-01-29
ANNUAL REPORT 2019-01-21
Florida Limited Liability 2018-12-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State