Search icon

MG FAMILY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MG FAMILY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MG FAMILY GROUP, 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: 30 Nov 2016 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000094504
FEI/EIN Number 38-4020499

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

Address: 11801 COLLINS AVENUE, STE 3301, SUNNY ISLES BEACH, FL, 33160
Mail Address: 11801 COLLINS AVENUE, STE 3301, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOYKHMAN YULIA President 11801 COLLINS AVENUE, STE 3301, SUNNY ISLES BEACH, FL, 33160
GOYKHMAN YULIA Vice President 11801 COLLINS AVENUE, STE 3301, SUNNY ISLES BEACH, FL, 33160
GOYKHMAN YULIA Secretary 11801 COLLINS AVENUE, STE 3301, SUNNY ISLES BEACH, FL, 33160
GOYKHMAN YULIA Treasurer 11801 COLLINS AVENUE, STE 3301, SUNNY ISLES BEACH, FL, 33160
GOYKHMAN YULIA Agent 11801 COLLINS AVENUE, STE 3301, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-16
Domestic Profit 2016-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State