Search icon

MGT GROUP, INC. - Florida Company Profile

Company Details

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

MGT 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: 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: 27 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000033150
FEI/EIN Number 412038215

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

Address: 10200 NW 25TH ST, SUITE 207, MIAMI, FL, 33172
Mail Address: 10200 NW 25TH ST, SUITE 207, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSIANI JONATHAN O President 10200 NW 25TH ST, MIAMI, FL, 33172
MASSIANI JONATHAN O Director 10200 NW 25TH ST, MIAMI, FL, 33172
MASSIANI JONATHAN O Secretary 10200 NW 25TH ST, MIAMI, FL, 33172
MASSIANI JONATHAN O Treasurer 10200 NW 25TH ST, MIAMI, FL, 33172
LUGO MARIA A Vice President 8042 NW 114TH PLACE, MIAMI, FL, 33178
MASSIANI JONATHAN O Agent 8042 NW 114TH PLACE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 8042 NW 114TH PLACE, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-26 10200 NW 25TH ST, SUITE 207, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2006-06-26 10200 NW 25TH ST, SUITE 207, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2003-05-01 MASSIANI, JONATHAN O -
AMENDMENT 2002-10-31 - -
AMENDMENT 2002-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000139090 ACTIVE 1000000252470 DADE 2012-02-22 2032-03-01 $ 844.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-02-10
ANNUAL REPORT 2006-06-26
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-05-01
Amendment 2002-10-31
Amendment 2002-10-02
Domestic Profit 2002-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State