Search icon

C M G TRADING CO., INC. - Florida Company Profile

Company Details

Entity Name: C M G TRADING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C M G TRADING CO., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 12 Nov 1987 (37 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M62383
FEI/EIN Number 650012808

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

Address: 777 N.W. 72 AVE., SUITE 2 BB 7, MIAMI, FL, 33126
Mail Address: 6975 S.W. 107 STREET, MIAMI, FL, 33156, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUNG, MIN GOO President 6975 SW 107 ST, MIAMI, FL, 33156
CHUNG MIN GOO Agent 6975 S.W. 107 STREET, MIAMI, FL, 33156
CHUNG, MIN GOO Director 6975 SW 107 ST, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-20 6975 S.W. 107 STREET, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-06-20 777 N.W. 72 AVE., SUITE 2 BB 7, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2007-05-24 CHUNG, MIN GOO -
CANCEL ADM DISS/REV 2007-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1991-08-12 777 N.W. 72 AVE., SUITE 2 BB 7, MIAMI, FL 33126 -
REINSTATEMENT 1990-02-26 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001204683 LAPSED 08-75274 CA 05 11TH JUD CIR MIAMI DADE CTY 2009-04-02 2014-05-18 $104,843.50 BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255

Documents

Name Date
ANNUAL REPORT 2008-06-20
REINSTATEMENT 2007-05-24
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-06-16
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State