Search icon

MIAMI EXECUTIVE GROUP II, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI EXECUTIVE GROUP II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI EXECUTIVE GROUP II, 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: 19 Nov 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P15000093919
Address: 13921 SW 143 CT, BAY 4, MIAMI, FL, 33186, US
Mail Address: 13921 SW 143 CT, BAY 4, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO ENRIQUE President 1800 W. 54TH STREET, #402, HIALEAH, F;, 33012
LORENZO ENRIQUE Agent 1800 W. 54TH STREET #402, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117855 MIAMI TIRE WHOLESALE INCORPORATED EXPIRED 2015-11-19 2020-12-31 - 13921 SW 143 CT BAY 4, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2016-07-18 MIAMI EXECUTIVE GROUP II, INC. -
REGISTERED AGENT NAME CHANGED 2016-07-18 LORENZO, ENRIQUE -
REGISTERED AGENT ADDRESS CHANGED 2016-07-18 1800 W. 54TH STREET #402, HIALEAH, FL 33012 -

Documents

Name Date
Off/Dir Resignation 2016-09-16
Amendment and Name Change 2016-07-18
Domestic Profit 2015-11-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State