Search icon

MMG HOLDING GROUP, INC.

Company Details

Entity Name: MMG HOLDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2015 (9 years ago)
Document Number: P12000096113
FEI/EIN Number 46-1424663
Address: 9395 Flowering Cottonwood Rd, ORLANDO, FL, 32832, US
Mail Address: 9395 Flowering Cottonwood Rd, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOSE VARELA Agent 9395 Flowering Cottonwood Rd, ORLANDO, FL, 32832

Director

Name Role Address
VARELA JOSE J Director 9395 Flowering Cottonwood Rd, ORLANDO, FL, 32832

President

Name Role Address
VARELA JOSE J President 9395 Flowering Cottonwood Rd, ORLANDO, FL, 32832

Vice President

Name Role Address
RODRIGUEZ CARMEN L Vice President 9395 Flowering Cottonwood Rd, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008471 TAXCARE EXPIRED 2016-01-22 2021-12-31 No data 1300 N SEMORAN BLVD SUITE 200, ORLANDO, FL, 32807
G12000117307 TAX CARE, INC EXPIRED 2012-12-06 2017-12-31 No data 417 CENTER POINTE CIR, SUITE 1737, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 9395 Flowering Cottonwood Rd, Unit 20, ORLANDO, FL 32832 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 9395 Flowering Cottonwood Rd, Unit 20, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2022-04-18 9395 Flowering Cottonwood Rd, Unit 20, ORLANDO, FL 32832 No data
REGISTERED AGENT NAME CHANGED 2016-04-04 JOSE, VARELA No data
AMENDMENT 2015-12-17 No data No data
AMENDMENT 2015-11-19 No data No data
AMENDMENT 2013-10-28 No data No data
AMENDMENT 2013-08-02 No data No data
AMENDMENT 2012-12-11 No data No data
AMENDMENT 2012-11-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State