Search icon

MYNOR GROUP CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: MYNOR GROUP CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MYNOR GROUP CONSTRUCTION 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: 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: 08 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: P16000003311
FEI/EIN Number 81-1101310

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

Address: 8520 sw 133 Avenue road, MIAMI, FL, 33183, US
Mail Address: 8520 sw 133 Avenue road, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MYNOR A President 8520 sw 133 Avenue road, MIAMI, FL, 33183
GONZALEZ MYNOR A Agent 8520 sw 133 Avenue road, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-26 8520 sw 133 Avenue road, 407, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2021-10-26 8520 sw 133 Avenue road, 407, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-26 8520 sw 133 Avenue road, 407, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2021-10-25 GONZALEZ, MYNOR A -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-10-26
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2019-04-29
Amendment 2018-07-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State