Search icon

M3N GROUP CORP - Florida Company Profile

Company Details

Entity Name: M3N GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M3N 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: 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: 30 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: P12000074269
FEI/EIN Number 46-0929798

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

Address: 11376 NW 87 ln, MIAMI, FL, 33178, US
Mail Address: 11376 NW 87 ln, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL MARISOL President 11376 NW 87 ln, MIAMI, FL, 33178
Daniel Marisol Agent 11376 NW 87 ln, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-11 Daniel, Marisol -
REINSTATEMENT 2022-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-05-07 - -
NAME CHANGE AMENDMENT 2017-05-09 M3N GROUP CORP -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 11376 NW 87 ln, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 11376 NW 87 ln, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-02-16 11376 NW 87 ln, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-13
REINSTATEMENT 2022-01-11
Amendment 2020-05-07
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-05-15
Name Change 2017-05-09
ANNUAL REPORT 2016-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State