Search icon

M.I.G. CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: M.I.G. CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.I.G. CONSULTING, 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: 11 Sep 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P00000086407
FEI/EIN Number 651044060

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

Address: 3020 N FEDERAL HWY, STE 11B, FORT LAUDERDALE, FL, 33306, US
Mail Address: 3020 N FEDERAL HWY, STE 11B, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER JOHN C Agent 3020 N FEDERAL HWY, FT LAUDERDALE, FL, 33306
MIGDAL MARC Director 3020 N FEDERAL HWY #11B, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 3020 N FEDERAL HWY, STE 11B, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2004-04-30 3020 N FEDERAL HWY, STE 11B, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT ADDRESS CHANGED 2003-11-10 3020 N FEDERAL HWY, #11B, FT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2003-11-10 WALKER, JOHN CCPA -
CANCEL ADM DISS/REV 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-11-10
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-02
Domestic Profit 2000-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State