Search icon

MC GROUP INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

MC 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: 20 Aug 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 2017 (8 years ago)
Document Number: P02000090526
FEI/EIN Number 571167702

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

Address: 5689 NW 35TH CT., MIAMI, FL, 33142, US
Mail Address: 5689 NW 35TH CT., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIYARES RICARDO Director 5689 NW 35TH CT., MIAMI, FL, 33142
MIYARES RICARDO Agent 5689 NW 35TH CT., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 5689 NW 35TH CT., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2023-01-25 5689 NW 35TH CT., MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 5689 NW 35TH CT., MIAMI, FL 33142 -
NAME CHANGE AMENDMENT 2017-06-01 MC GROUP INTERNATIONAL, INC. -
REGISTERED AGENT NAME CHANGED 2011-04-04 MIYARES, RICARDO -
CANCEL ADM DISS/REV 2004-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
Name Change 2017-06-01
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State