MOVIS MEDIA GROUP, INC. - Florida Company Profile

Entity Name: | MOVIS MEDIA GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOVIS MEDIA 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: |
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: | 03 May 2012 (13 years ago) |
Date of dissolution: | 18 Feb 2025 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Feb 2025 (4 months ago) |
Document Number: | P12000041905 |
FEI/EIN Number |
46-1653221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7900 NW 27th Ave, maimi, FL, 33147, US |
Mail Address: | 7121 Alhambra Blvd, Miramar, FL, 33023, US |
ZIP code: | 33147 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYNES CANDYCE M | President | 7121 Alhambra Blvd, Miramar, FL, 33023 |
HAYNES CANDYCE M | Chief Executive Officer | 7121 Alhambra Blvd, Miramar, FL, 33023 |
HAYNES EDWARD | Agent | 7121 ALHAMBRA BLVD., MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 7900 NW 27th Ave, #241, maimi, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 7900 NW 27th Ave, #241, maimi, FL 33147 | - |
REINSTATEMENT | 2016-01-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-17 | HAYNES, EDWARD | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000129660 | ACTIVE | 1000000917603 | MIAMI-DADE | 2022-03-08 | 2032-03-15 | $ 598.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-18 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-04-30 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State