Entity Name: | MY SOURCE GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
MY SOURCE GROUP CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 16 Mar 2017 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000025047 |
FEI/EIN Number |
82-0870109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11060 SW 163RD STREET, MIAMI, FL 33157 |
Mail Address: | 11060 SW 163RD STREET, MIAMI, FL 33157 |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAVELO, EMIR DE J | Agent | 14320 SW 142 AVE, MIAMI, FL 33186 |
RAVELO, EMIR DE | President | 14320 SW 142 AVE, MIAMI, FL 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-26 | RAVELO, EMIR DE J | - |
REINSTATEMENT | 2018-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-10 | 11060 SW 163RD STREET, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2018-07-10 | 11060 SW 163RD STREET, MIAMI, FL 33157 | - |
AMENDMENT | 2018-02-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J25000102975 | ACTIVE | 1000001031130 | DADE | 2025-02-10 | 2035-02-12 | $ 1,148.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J21000449995 | ACTIVE | 2019-006690-CC-23 | MIAMI-DADE COUNTY COURT CLERK | 2021-08-12 | 2026-09-08 | $11,332.95 | MIAMI DADE, LLC DBA MERCURY SMALL BUSINESS ADVANTAGE, 3406 NW 32ND AVE, MIAMI FL, 33142 |
J21000244974 | ACTIVE | 1000000888535 | DADE | 2021-05-17 | 2031-05-19 | $ 2,194.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-10 |
REINSTATEMENT | 2019-10-09 |
REINSTATEMENT | 2018-11-26 |
Amendment | 2018-02-20 |
Domestic Profit | 2017-03-16 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State