Search icon

MFH HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: MFH HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MFH HOLDING 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: 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: 30 Mar 2015 (10 years ago)
Date of dissolution: 12 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2024 (8 months ago)
Document Number: P15000029487
FEI/EIN Number 36-4807397

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

Address: 3370 Mary St, MIAMI, FL, 33133, US
Mail Address: 1451 BRICKELL AVENUE, #2604, MIAMI, FL, 33131, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANZARASA ROBERTO President 1451 BRICKELL AVENUE, MIAMI, FL, 33131
PANZARASA ROBERTO Vice President 1451 BRICKELL AVENUE, MIAMI, FL, 33131
PANZARASA ROBERTO Secretary 1451 BRICKELL AVENUE, MIAMI, FL, 33131
PANZARASA ROBERTO Treasurer 1451 BRICKELL AVENUE, MIAMI, FL, 33131
PANZARASA ROBERTO Agent 1451 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-12 - -
AMENDMENT 2024-05-22 - -
REGISTERED AGENT NAME CHANGED 2024-05-22 PANZARASA, ROBERTO -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 3370 Mary St, MIAMI, FL 33133 -
AMENDMENT 2019-05-10 - -

Documents

Name Date
Voluntary Dissolution 2024-08-12
Amendment 2024-05-22
ANNUAL REPORT 2023-03-24
AMENDED ANNUAL REPORT 2022-12-19
AMENDED ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-05
Amendment 2019-05-10
ANNUAL REPORT 2019-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State