Entity Name: | MYUNG GA II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MYUNG GA II, 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: | 09 Jun 2006 (19 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: | P06000080235 |
FEI/EIN Number |
205023353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1944 WESTON RD, WESTON, FL, 33326 |
Mail Address: | 1944 WESTON RD, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O DONG I | President | 2743 OAKBROOK DR, WESTON, FL, 33332 |
YU SOON G | Vice President | 2743 OAKBROOK DRIVE, WESTON, FL, 33332 |
O DONG I | Agent | 1944 WESTON RD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 1944 WESTON RD, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 1944 WESTON RD, WESTON, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 1944 WESTON RD, WESTON, FL 33326 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-02-21 | O, DONG I | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000348188 | TERMINATED | 1000000063813 | 25997 4331 | 2007-10-19 | 2027-10-24 | $ 16,423.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2013-04-29 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-02-21 |
Domestic Profit | 2006-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State