Search icon

MKM GROUP INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MKM GROUP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MKM GROUP INTERNATIONAL, INC. 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: 24 Jun 2015 (10 years ago)
Date of dissolution: 29 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2024 (8 months ago)
Document Number: P15000055170
FEI/EIN Number 47-4394705

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

Address: 2520 CORAL WAY, Miami, FL, 33145, US
Mail Address: 2520 CORAL WAY, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EG AUXILIUM, LLC Agent -
Romanov Mikhail President 2520 CORAL WAY, Miami, FL, 33145
Romanoff Oxana Vice President 2520 CORAL WAY, Miami, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 2520 CORAL WAY, STE 2-135, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2021-04-23 EG AUXILIUM LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 2520 CORAL WAY, STE 2-135, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2021-04-23 2520 CORAL WAY, STE 2-135, Miami, FL 33145 -
AMENDMENT 2016-02-17 - -
AMENDMENT 2015-09-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-29
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State