Search icon

THE MIGHTY GROUP CORP. - Florida Company Profile

Company Details

Entity Name: THE MIGHTY GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MIGHTY GROUP CORP. 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: 14 Jan 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P05000007697
FEI/EIN Number 300293925

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

Address: 8845 NW 116TH STREET, HIALEAH GARDENS, FL, 33018
Mail Address: 8845 NW 116TH STREET, HIALEAH GARDENS, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAGON JORGE L Director 8845 NW 116TH STREET, HIALEAH GARDENS, FL, 33018
ARAGON JORGE L President 8845 NW 116TH STREET, HIALEAH GARDENS, FL, 33018
ARAGON DULCE Vice President 8845 NW 116TH STREET, HIALEAH GARDENS, FL, 33018
ARAGON JORGE L Agent 8845 NW 116TH STREET, HIALEAH GARDENS, FL, 33018
ARAGON DULCE Director 8845 NW 116TH STREET, HIALEAH GARDENS, FL, 33018
ARAGON DULCE Secretary 8845 NW 116TH STREET, HIALEAH GARDENS, FL, 33018
ARAGON DULCE Treasurer 8845 NW 116TH STREET, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-03-03 ARAGON, JORGE L -

Documents

Name Date
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-01-13
Domestic Profit 2005-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State