Search icon

MRG GROUP INC - Florida Company Profile

Company Details

Entity Name: MRG GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MRG 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2014 (11 years ago)
Document Number: P09000047996
FEI/EIN Number 800471039

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

Address: 21352 sw 94 court, cutler bay, FL, 33189, US
Mail Address: 21352 sw 94 court, cutler bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLO GERARDO President 21352 sw 94 court, cutler bay, FL, 33189
GALLO JACQUELINE Vice President 21352 sw 94 court, cutler bay, FL, 33189
GALLO JACQUELINE Secretary 21352 sw 94 court, cutler bay, FL, 33189
GALLO GERARDO Agent 21352 sw 94 court, cutler bay, FL, 33189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 21352 sw 94 court, cutler bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2021-03-15 21352 sw 94 court, cutler bay, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 21352 sw 94 court, cutler bay, FL 33189 -
REINSTATEMENT 2014-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State