Search icon

MONDESIR & GUERRIER GROUP INC. - Florida Company Profile

Company Details

Entity Name: MONDESIR & GUERRIER GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONDESIR & GUERRIER 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: 19 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000031519
FEI/EIN Number 113681336

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

Address: 100 NW 5TH AVENUE, HALLANDALE, FL, 33009, US
Mail Address: 100 NW 5TH AVENUE, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guerrier Caingth President 100 NW 5TH AVE, HALLANDALE, FL, 33009
Mondesir Valery VP Vice President 8106 NW 101 TH AVENUE, TAMARAC, FL, 33321
Geneus Francoise J Secretary 100 NW 5TH AVE, HALLANDALE, FL, 33009
MONDESIR DAVELAINE President 8106 NW 101 AVE, TAMARAC, FL, 33321
Guerrier Caingth Agent 100 NW 5TH AVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT AND NAME CHANGE 2021-12-06 MONDESIR & GUERRIER GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-09-02 100 NW 5TH AVE, HALLANDALE, FL 33009 -
AMENDMENT AND NAME CHANGE 2021-09-02 MDG GROUG, INC -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 100 NW 5TH AVENUE, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-09-02 100 NW 5TH AVENUE, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2021-09-02 Guerrier, Caingth -
NAME CHANGE AMENDMENT 2017-02-21 THANK YOU GOD MULTI SERVICES, INC -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-03-25
Amendment and Name Change 2021-12-06
Amendment and Name Change 2021-09-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2018-03-08
Name Change 2017-02-21
ANNUAL REPORT 2017-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State