Search icon

M GROUP INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: M GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M GROUP INTERNATIONAL, 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: 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: 10 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2012 (13 years ago)
Document Number: P00000002674
FEI/EIN Number 650978807

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

Address: 55 Merrick Way, CORAL GABLES, FL, 33134, US
Mail Address: 6800 S.W. 40TH STREET,, 494, MIAMI, FL, 33155
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ ALBERT President 6800 SW 40TH STREET, SUITE 494, MIAMI, FL, 33155
MENENDEZ ALBERT Agent 6800 SW 40 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 55 Merrick Way, 200, CORAL GABLES, FL 33134 -
REINSTATEMENT 2012-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-30 55 Merrick Way, 200, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 6800 SW 40 STREET, 494, MIAMI, FL 33155 -
REINSTATEMENT 2002-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State