Search icon

FFC FINANCIAL GROUP CORP. - Florida Company Profile

Company Details

Entity Name: FFC FINANCIAL GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FFC FINANCIAL GROUP 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: 01 Sep 2016 (9 years ago)
Date of dissolution: 05 May 2021 (4 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: P16000072639
FEI/EIN Number 81-4213477

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

Address: 1701 W FLAGLER ST, MIAMI, FL, 33150, US
Mail Address: 1701 W FLAGLER ST, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZON SANDRA L President 151 SW 57TH AVE, MIAMI, FL, 33144
MONZON SANDRA L Agent 1701 W FLAGLER ST, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-30 1701 W FLAGLER ST, STE # 305, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2018-06-30 1701 W FLAGLER ST, STE # 305, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 2018-06-30 1701 W FLAGLER ST, STE # 305, MIAMI, FL 33150 -
REGISTERED AGENT NAME CHANGED 2018-02-20 MONZON, SANDRA L -
REINSTATEMENT 2018-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-06-30
REINSTATEMENT 2018-02-20
Domestic Profit 2016-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State