Search icon

SECURITY TOKEN GROUP, INC.

Company Details

Entity Name: SECURITY TOKEN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2023 (2 years ago)
Document Number: F21000000295
FEI/EIN Number 824468626
Address: 1395 Brickell Ave, Suite 800, MIAMI, FL, 33131, US
Mail Address: 1395 Brickell Ave, Suite 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
KONINGS HERWIG Agent 1395 Brickell Ave, Suite 800, MIAMI, FL, 33131

Director

Name Role Address
KONINGS HERWIG Director 1395 Brickell Ave, Suite 800, MIAMI, FL, 33131
KONINGS TEVYA Director 1395 Brickell Ave, Suite 800, MIAMI, FL, 33131

Chief Executive Officer

Name Role Address
KONINGS HERWIG Chief Executive Officer 1395 Brickell Ave, Suite 800, MIAMI, FL, 33131

President

Name Role Address
KONINGS HERWIG President 1395 Brickell Ave, Suite 800, MIAMI, FL, 33131

Vice President

Name Role Address
KONINGS HERWIG Vice President 1395 Brickell Ave, Suite 800, MIAMI, FL, 33131

Secretary

Name Role Address
KONINGS HERWIG Secretary 1395 Brickell Ave, Suite 800, MIAMI, FL, 33131

Treasurer

Name Role Address
KONINGS HERWIG Treasurer 1395 Brickell Ave, Suite 800, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000042288 STUCK IN HERE ACTIVE 2023-04-03 2028-12-31 No data 1395 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131
G23000042289 TOP FLOOR ACTIVE 2023-04-03 2028-12-31 No data 1395 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 1395 Brickell Ave, Suite 800, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-03-27 1395 Brickell Ave, Suite 800, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 1395 Brickell Ave, Suite 800, MIAMI, FL 33131 No data
REINSTATEMENT 2023-01-06 No data No data
REGISTERED AGENT NAME CHANGED 2023-01-06 KONINGS, HERWIG No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-03-27
REINSTATEMENT 2023-01-06
Foreign Profit 2021-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State