Search icon

THE MUNIZ GROUP, INC. - Florida Company Profile

Company Details

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

THE MUNIZ 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: 02 Aug 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000057407
FEI/EIN Number 650512461

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

Address: 5130 NW 52 STREET, COCONUT CREEK, FL, 33073-4915, US
Mail Address: 5130 NW 52 STREET, COCONUT CREEK, FL, 33073-4915, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNIZ ALBERT President 5130 NW 52 STREET, COCONUT CREEK, FL, 33073
Muniz Alberto A Vice President 5130 NW 52 STREET, COCONUT CREEK, FL, 330734915
MUNIZ ALBERT Agent 5130 NW 52ND ST, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 1998-02-09 5130 NW 52ND ST, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 1995-03-21 5130 NW 52 STREET, COCONUT CREEK, FL 33073-4915 -
CHANGE OF MAILING ADDRESS 1995-03-21 5130 NW 52 STREET, COCONUT CREEK, FL 33073-4915 -
REGISTERED AGENT NAME CHANGED 1995-03-21 MUNIZ, ALBERT -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State