Search icon

MORGAN FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MORGAN FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORGAN FINANCIAL GROUP, 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: 09 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: P01000067355
FEI/EIN Number 651120080

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

Address: 12955 S.W. 42ND STREET, SUITE 11, MIAMI, FL, 33175, US
Mail Address: 12955 S.W. 42ND STREET, SUITE 11, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN ALAN President 12955 S.W. 42ND STREET, MIAMI, FL, 33175
MORGAN ALAN Director 12955 S.W. 42ND STREET, MIAMI, FL, 33175
MORGAN ALAN Agent 12955 S.W. 42ND STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 12955 S.W. 42ND STREET, SUITE 11, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 12955 S.W. 42ND STREET, SUITE 11, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2024-04-27 12955 S.W. 42ND STREET, SUITE 11, MIAMI, FL 33175 -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 MORGAN, ALAN -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2008-11-12 - -
CANCEL ADM DISS/REV 2008-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001446245 TERMINATED 1000000503968 MIAMI-DADE 2013-09-19 2023-10-03 $ 1,408.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001003475 TERMINATED 1000000330465 MIAMI-DADE 2013-05-20 2023-05-29 $ 853.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State