Search icon

THE MFM GROUP CORPORATION - Florida Company Profile

Company Details

Entity Name: THE MFM GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MFM GROUP CORPORATION 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 Jan 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Sep 2018 (7 years ago)
Document Number: P13000010093
FEI/EIN Number 461952809

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

Address: 355 E. 33RD ST. #355, HIALEAH, FL, 33013, US
Mail Address: 13305 SW 1 TERRACE, MIAMI, FL, 33184, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INSUA ARLENE President 13305 SW 1 TERRACE, MIAMI, FL, 33184
INSUA KEVIN Vice President 13305 SW 1 TERRACE, MIAMI, FL, 33184
INSUA ARLENE Agent 13305 SW 1 TERRACE, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-09-04 THE MFM GROUP CORPORATION -
AMENDMENT AND NAME CHANGE 2013-07-17 MULTI MULTI FAMILY MANAGEMENT CO-MIAMI -
CHANGE OF PRINCIPAL ADDRESS 2013-07-17 355 E. 33RD ST. #355, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2013-07-17 355 E. 33RD ST. #355, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-11
Name Change 2018-09-04
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State