Entity Name: | FINANCIAL GROUP OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FINANCIAL GROUP OF AMERICA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 May 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000045600 |
FEI/EIN Number |
204812092
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
ABOUMAHBOUB MOHAMMAD | Manager | 7589 FAIRMONT CT., BOCA RATON, FL, 33496 |
MOHAMMAD ABOUMAHBOUB | Manager | 720 Lucerne Ave., Lake Worth, FL, 33460 |
MOHAMMAD ABOUMAHBOUB | Agent | 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 | - | #623, 21218 ST. ANDREWS BLVD., BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 720 Lucerne Ave., #22, Lake Worth, FL 33460 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 720 Lucerne Ave., #22, Lake Worth, FL 33460 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 720 Lucerne Ave., #22, Lake Worth, FL 33460 | - |
REINSTATEMENT | 2013-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-10-05 | MOHAMMAD, ABOUMAHBOUB | - |
REINSTATEMENT | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State