Search icon

MI GROUP USA CORP.

Company Details

Entity Name: MI GROUP USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2015 (10 years ago)
Document Number: P15000018395
FEI/EIN Number 47-3244430
Address: 10031 PINES BLVD, Pembroke Pines, FL, 33024, US
Mail Address: 320 S Flamingo Rd., #352, Pembroke Pines, FL, 33027, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Greenspoon Marder, LLP Agent 200 E. Broward Boulevard, Fort Lauderdale, FL, 33301

President

Name Role Address
BERRIS RICARDO A President 320 S Flamingo Rd., #352, Pembroke Pines, FL, 33027

Vice President

Name Role Address
BERRIS RICARDO A Vice President 320 S Flamingo Rd., #352, Pembroke Pines, FL, 33027

Secretary

Name Role Address
BERRIS RICARDO A Secretary 320 S Flamingo Rd., #352, Pembroke Pines, FL, 33027

Treasurer

Name Role Address
BERRIS RICARDO A Treasurer 320 S Flamingo Rd., #352, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-22 Greenspoon Marder, LLP No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-01 10031 PINES BLVD, #236, Pembroke Pines, FL 33024 No data
CHANGE OF MAILING ADDRESS 2021-02-08 10031 PINES BLVD, #236, Pembroke Pines, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 200 E. Broward Boulevard, Suite 1800, Fort Lauderdale, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-08
Off/Dir Resignation 2020-12-07
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State