Entity Name: | MHM ENTERTAINMENT GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MHM ENTERTAINMENT 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: | 24 May 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P04000081950 |
FEI/EIN Number |
201154082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3389 SHERIDAN ST #263, HOLLYWOOD, FL, 33021 |
Mail Address: | 3389 SHERIDAN ST #263, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAHOM YAACOV | President | 4712 SHERIDAN ST, HOLLYWOOD, FL, 33021 |
NAHOM YAACOV | Agent | 4712 sheridan st, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 4712 sheridan st, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-26 | 3389 SHERIDAN ST #263, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2010-03-26 | 3389 SHERIDAN ST #263, HOLLYWOOD, FL 33021 | - |
CANCEL ADM DISS/REV | 2007-12-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-12-03 | NAHOM, YAACOV | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State