Search icon

MY SOURCE GROUP CORP - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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