Entity Name: | MICHIGAN GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHIGAN 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: | 25 Aug 2010 (15 years ago) |
Document Number: | P10000070251 |
FEI/EIN Number |
273365990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5485 WILES ROAD, COCONUT CREEK, FL, 33073, US |
Mail Address: | 5485 WILES ROAD, COCONUT CREEK, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARBUY VANESA C | President | 5050 HANCOCK ROAD, SOUTHWEST RANCHES, FL, 33330 |
FLAMMINI DANILO | Vice President | 5050 HANCOCK ROAD, SOUTHWEST RANCHES, FL, 33330 |
ORS LOURDES | Agent | 7700 N. KENDALL DR., MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-29 | 7700 N. KENDALL DR., SUITE 405, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 5485 WILES ROAD, SUITE 403, COCONUT CREEK, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 5485 WILES ROAD, SUITE 403, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | ORS, LOURDES | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-08-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State