Search icon

MERIT MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

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

MERIT MANAGEMENT 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 Feb 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: P97000012892
FEI/EIN Number 650725382

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

Address: 4845 REGENCY COURT, BOCA RATON, FL, 33431, US
Mail Address: 4845 REGENCY COURT, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMAZIO MIKE President 4845 REGENCY COURT, BOCA RATON, FL, 33431
RAMAZIO MIKE Treasurer 4845 REGENCY COURT, BOCA RATON, FL, 33431
RAMAZIO MIKE Agent 4845 REGENCY COURT, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-03-21 MERIT MANAGEMENT GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 4845 REGENCY COURT, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-04-01 4845 REGENCY COURT, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 4845 REGENCY COURT, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2005-01-04 RAMAZIO, MIKE -

Documents

Name Date
ANNUAL REPORT 2024-02-27
Name Change 2023-03-21
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State