Entity Name: | MIGE GROUP CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Aug 2008 (16 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P08000079476 |
FEI/EIN Number | 272991824 |
Address: | 6410 SW 2ND STREET, PEMBROKE PINES, FL, 33023 |
Mail Address: | 6410 SW 2ND STREET, PEMBROKE PINES, FL, 33023 |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIGE DANIEL | Agent | 6410 SW 2ND STREET, PEMBROKE PINES, FL, 33023 |
Name | Role | Address |
---|---|---|
MIGE DANIEL S | President | 6410 SW 2ND STREET, PEMBROKE PINES, FL, 33023 |
Name | Role | Address |
---|---|---|
MIGE YANI | Vice President | 6410 SW 2ND STREET, PEMBROKE PINES, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-24 | 6410 SW 2ND STREET, PEMBROKE PINES, FL 33023 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-24 | 6410 SW 2ND STREET, PEMBROKE PINES, FL 33023 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-24 | 6410 SW 2ND STREET, PEMBROKE PINES, FL 33023 | No data |
AMENDMENT AND NAME CHANGE | 2010-05-17 | MIGE GROUP CORPORATION | No data |
REGISTERED AGENT NAME CHANGED | 2010-05-17 | MIGE, DANIEL | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-24 |
Amendment and Name Change | 2010-05-17 |
ANNUAL REPORT | 2010-03-17 |
ANNUAL REPORT | 2009-09-01 |
Domestic Profit | 2008-08-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State