Entity Name: | FINANCIAL GROUP OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 May 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L06000045600 |
FEI/EIN Number | 204812092 |
Address: | 720 Lucerne Ave., Lake Worth, FL, 33460, US |
Mail Address: | 720 Lucerne Ave, Lake Worth, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOHAMMAD ABOUMAHBOUB | Agent | 720 Lucerne Ave., Lake Worth, FL, 33460 |
Name | Role | Address |
---|---|---|
ABOUMAHBOUB MOHAMMAD | Manager | 7589 FAIRMONT CT., BOCA RATON, FL, 33496 |
MOHAMMAD ABOUMAHBOUB | Manager | 720 Lucerne Ave., Lake Worth, FL, 33460 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08280900391 | BUY-RITE AUTO SALES | EXPIRED | 2008-10-06 | 2013-12-31 | No data | #623, 21218 ST. ANDREWS BLVD., BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 720 Lucerne Ave., #22, Lake Worth, FL 33460 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 720 Lucerne Ave., #22, Lake Worth, FL 33460 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 720 Lucerne Ave., #22, Lake Worth, FL 33460 | No data |
REINSTATEMENT | 2013-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-10-05 | MOHAMMAD, ABOUMAHBOUB | No data |
REINSTATEMENT | 2012-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
LC AMENDMENT | 2011-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000442409 | TERMINATED | 1000000591400 | PALM BEACH | 2014-03-26 | 2034-04-10 | $ 3,479.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J14000449685 | LAPSED | 2012CA016912 | PALM BEACH CO. CIRCUIT COURT | 2014-03-24 | 2019-04-16 | $63,550.00 | PAUL HONIG, 2631 NW 42ND STREET, BOCA RATON, FL 33434 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
REINSTATEMENT | 2012-10-05 |
LC Amendment | 2011-09-23 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-04-18 |
CORLCMMRES | 2010-04-08 |
ANNUAL REPORT | 2009-05-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State