Search icon

MEISTER FINANCIAL GROUP, INC. - Florida Company Profile

Headquarter

Company Details

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

MEISTER FINANCIAL 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: 15 Jan 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Aug 1998 (27 years ago)
Document Number: J52651
FEI/EIN Number 592762347

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

Address: 1835 N.E. MIAMI GARDENS DRIVE, # 193, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1835 N.E. MIAMI GARDENS DRIVE, # 193, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEISTER FINANCIAL GROUP, INC., MISSISSIPPI 661963 MISSISSIPPI
Headquarter of MEISTER FINANCIAL GROUP, INC., NEW YORK 2289452 NEW YORK
Headquarter of MEISTER FINANCIAL GROUP, INC., KENTUCKY 0465551 KENTUCKY
Headquarter of MEISTER FINANCIAL GROUP, INC., ILLINOIS CORP_60044546 ILLINOIS

Key Officers & Management

Name Role Address
MEISTER, STEVEN Director 1835 N.E. MIAMI GARDENS DRIVE, # 193, NORTH MIAMI BEACH, FL, 33179
MEISTER, STEVEN President 1835 N.E. MIAMI GARDENS DRIVE, # 193, NORTH MIAMI BEACH, FL, 33179
Meister Talya G Vice President 1835 N.E. MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
MEISTER STEVEN Agent 1835 N.E. MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 1835 N.E. MIAMI GARDENS DRIVE, # 193, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2005-01-04 1835 N.E. MIAMI GARDENS DRIVE, # 193, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 1835 N.E. MIAMI GARDENS DRIVE, # 193, NORTH MIAMI BEACH, FL 33179 -
AMENDED AND RESTATEDARTICLES 1998-08-20 - -
AMENDED AND RESTATEDARTICLES 1998-07-30 - -
REGISTERED AGENT NAME CHANGED 1993-05-13 MEISTER, STEVEN -

Court Cases

Title Case Number Docket Date Status
HEATHER MINTY VS MEISTER FINANCIAL GROUP, INC., et al. 4D2011-2528 2011-07-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-41555 25

Parties

Name HEATHER M. MINTY
Role Appellant
Status Active
Name LAW OFFICES OF CLAUDINE T. SMI
Role Appellee
Status Active
Name CLAUDINE T. SMIKLE
Role Appellee
Status Active
Name MEISTER FINANCIAL GROUP, INC.
Role Appellee
Status Active
Representations MICHAEL ROTHMAN (DNU), Craig S. Hudson, Paula Levy-Parkes
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-05
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ CERT GRANTED - APPEAL REV/DISMISSED
Docket Date 2012-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ REPLY BRIEF IS ACCEPTED AS FILED.
Docket Date 2012-03-27
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ (M) (*AND* REPLY TO MOTION TO STRIKE)
On Behalf Of HEATHER M. MINTY
Docket Date 2012-03-27
Type Response
Subtype Response
Description Response ~ (M) TO MOTION TO STRIKE (*AND* MOTION TO HAVE REPLY BRIEF ACCEPTED AS TIMELY)
On Behalf Of HEATHER M. MINTY
Docket Date 2012-03-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF.
On Behalf Of MEISTER FINANCIAL GROUP, INC.
Docket Date 2012-03-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF L.T. SUMMONS SERVED ON HEATHER M. MINTY
Docket Date 2012-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (1)
On Behalf Of HEATHER M. MINTY
Docket Date 2012-01-20
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (4) E
On Behalf Of MEISTER FINANCIAL GROUP, INC.
Docket Date 2012-01-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS ANSWER BRIEF
Docket Date 2012-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (MEISTER FINANCIAL)
On Behalf Of MEISTER FINANCIAL GROUP, INC.
Docket Date 2011-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 1/6/12. (MEISTER)
Docket Date 2011-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MEISTER FINANCIAL GROUP, INC.
Docket Date 2011-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ WITHIN 20 DAYS OF SERVICE OF THE INITIAL BRIEF. (MEISTER)
Docket Date 2011-12-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2011-11-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION, ETC.
On Behalf Of HEATHER M. MINTY
Docket Date 2011-11-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ (M) AS TO WHETHER OR NOT AE IS OBLIGATED TO FILE AN ANSWER BRIEF *AND/OR*
On Behalf Of MEISTER FINANCIAL GROUP, INC.
Docket Date 2011-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (M)
On Behalf Of MEISTER FINANCIAL GROUP, INC.
Docket Date 2011-11-08
Type Record
Subtype Appendix
Description Appendix ~ (1 - THREE VOLUMES) TO INITIAL BRIEF.
On Behalf Of HEATHER M. MINTY
Docket Date 2011-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of HEATHER M. MINTY
Docket Date 2011-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a)
Docket Date 2011-10-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T-
On Behalf Of MEISTER FINANCIAL GROUP, INC.
Docket Date 2011-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEISTER FINANCIAL GROUP, INC.
Docket Date 2011-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HEATHER M. MINTY
Docket Date 2011-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2011-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of HEATHER M. MINTY
Docket Date 2011-08-19
Type Notice
Subtype Notice
Description Notice ~ OF RE-FILING OF THE NOTICE OF APPEAL WITH CERTIFICATE OF SERVICE
On Behalf Of HEATHER M. MINTY
Docket Date 2011-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of HEATHER M. MINTY
Docket Date 2011-07-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ **NEED CERT. OF SERV. PLS GIVE TO CARRIE AFTER DOCKETING
Docket Date 2011-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Howard Forman, Clerk CC01
Docket Date 2011-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEATHER M. MINTY

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State