Search icon

FMP GROUP CORP - Florida Company Profile

Company Details

Entity Name: FMP GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FMP 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: 09 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000002501
FEI/EIN Number 45-4276603

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

Address: 6246 SW 8 STREET, WEST MIAMI, FL, 33144, US
Mail Address: 6246 SW 8 Street, WEST MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ GUIDO FELIPE President 6246 SW 8 STREET, WEST MIAMI, FL, 33144
MUNOZ GUIDO FELIPE Agent 6246 SW 8 STREET, WEST MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121271 HABANA MIA EXPIRED 2014-12-04 2019-12-31 - 6246 SW 8 STREET, WEST MIAMI, FL, 33144
G12000078614 HAVANA MIA EXPIRED 2012-08-08 2017-12-31 - PO BOX 228302, MIAMI, FL, 33222

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 6246 SW 8 STREET, WEST MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2013-04-28 6246 SW 8 STREET, WEST MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 6246 SW 8 STREET, WEST MIAMI, FL 33144 -
AMENDMENT 2012-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-09-26 MUNOZ, GUIDO FELIPE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001083704 TERMINATED 1000000698680 MIAMI-DADE 2015-10-30 2025-12-04 $ 495.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000100213 TERMINATED 1000000574429 DADE 2014-01-09 2024-01-15 $ 738.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001589705 TERMINATED 1000000536334 MIAMI-DADE 2013-10-21 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
Amendment 2012-09-26
Domestic Profit 2012-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State