Search icon

MGI GROUP, INC. - Florida Company Profile

Company Details

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

MGI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 1997 (28 years ago)
Document Number: P94000003914
FEI/EIN Number 593219709

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

Mail Address: 200 S ORANGE AVE, SUITE 2300, ORLANDO, FL, 32801-3432, US
Address: 10 County Route 32, Valatie, NY, 12184, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MIYAMA TOMOMITSU Director 40 REED ROAD, VALATIE, NY, 12184
MIYAMA TOMOMITSU President 40 REED ROAD, VALATIE, NY, 12184
MIYAMA TOMOMITSU Secretary 40 REED ROAD, VALATIE, NY, 12184
MIYAMA TOMOMITSU Treasurer 40 REED ROAD, VALATIE, NY, 12184

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 10 County Route 32, Valatie, NY 12184 -
REGISTERED AGENT NAME CHANGED 2009-10-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-10-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1997-06-09 - -
CHANGE OF MAILING ADDRESS 1997-05-14 10 County Route 32, Valatie, NY 12184 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State