Search icon

MUTUAL CHOICE MANAGEMENT GROUP INC.

Company Details

Entity Name: MUTUAL CHOICE MANAGEMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000011248
FEI/EIN Number 27-4543363
Address: 66 West Flagler Street, Miami, FL, 33130, US
Mail Address: PO BOX 24401, JACKSONVILLE, FL, 32241
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHOICE CLEMON J Agent 66 West Flagler St., Miami, FL, 33130

Chief Executive Officer

Name Role Address
CHOICE CLEMON J Chief Executive Officer PO BOX 24401, JACKSONVILLE, FL, 32241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000034832 REBEL FASHION BAR EXPIRED 2019-03-15 2024-12-31 No data PO BOX 24401, JACKSONVILLE, FL, 32241
G18000038690 GREEN CHOICE SOLUTIONS EXPIRED 2018-03-22 2023-12-31 No data PO BOX 24401, JACKSONVILLE, FL, 32241
G12000011809 LCJC FASHIONS EXPIRED 2012-02-02 2017-12-31 No data PO BOX 24401, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 66 West Flagler Street, Suite 900 #6812, Miami, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 66 West Flagler St., Suite 900 #6812, Miami, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State