Search icon

M.Y.G. INC. - Florida Company Profile

Company Details

Entity Name: M.Y.G. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.Y.G. 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: 25 Jul 1994 (31 years ago)
Date of dissolution: 31 Mar 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2004 (21 years ago)
Document Number: P94000055561
FEI/EIN Number 650512173

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

Address: 9200 S. DADELAND BLVD., SUITE 612, MIAMI, FL, 33156
Mail Address: 9200 S. DADELAND BLVD., SUITE 612, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASSIEF PHILLIP President 5825 COLLINS AVE., MIAMI BEACH, FL, 33140
REID MAROUSSIA Vice President 5825 COLLINS AVE, MIAMI, FL, 33140
ALEXANDER BRUCE Agent 9200 S. DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-15 9200 S. DADELAND BLVD., SUITE 612, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2001-02-15 9200 S. DADELAND BLVD., SUITE 612, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-15 9200 S. DADELAND BLVD., SUITE 612, MIAMI, FL 33156 -
REINSTATEMENT 2000-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Voluntary Dissolution 2004-03-31
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-02-15
REINSTATEMENT 2000-06-06
ANNUAL REPORT 1996-08-09
ANNUAL REPORT 1995-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State