Search icon

MN-LIFE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MN-LIFE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MN-LIFE 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: 14 Oct 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000080549
FEI/EIN Number 84-3549161

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

Address: 500 South Federal Highway, Hallandale Beach, FL, 33008, US
Mail Address: 500 S. Fed Hwy, HALLANDALE, FL, 33008, US
ZIP code: 33008
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zhirov Alexander President 220 SE 2nd Street, Fort Lauderdale, FL, 33301
MN-LIFE GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 500 South Federal Highway, 1364, Hallandale Beach, FL 33008 -
REGISTERED AGENT NAME CHANGED 2021-04-22 MN-LIFE GROUP INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2020-02-20 500 South Federal Highway, 1364, Hallandale Beach, FL 33008 -
AMENDMENT 2019-11-15 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-30
REINSTATEMENT 2021-04-22
Amendment 2019-11-15
Domestic Profit 2019-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State