Search icon

POINTE GROUP ADVISORS, LLC

Company Details

Entity Name: POINTE GROUP ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Oct 2016 (8 years ago)
Document Number: L07000032593
FEI/EIN Number 260162982
Mail Address: 13218 West Broward Blvd, Plantation, FL, 33325, US
Address: 3444 Main Highway, 2nd Floor, Coral Gables,, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Savage Grant D Vice President 13218 West Broward Blvd, Plantation, FL, 33325

Asst

Name Role Address
Schwab George LIV Asst 1114 Sixth Avenue, 12 Floor, New York, NY, 10036

Secretary

Name Role Address
Hawkins Matthew Secretary 1140 Bay Street, Suite 4000, Toronto, M5S 24

Manager

Name Role Address
Whitt Karen Manager 1110 NORTH GLEBE ROAD, SUITE 610, ARLINGTON, VA, 22201

Mgr

Name Role Address
Borok Gil Mgr 6324 Canoga Ave suite 100, Woodland Hills, CA, 91367

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058018 COLLIERS INTERNATIONAL ACTIVE 2016-06-13 2026-12-31 No data 3444 MAIN HIGHWAY, 2ND FLOOR, CORAL GABLES, FL, 33133
G15000029872 PGRE - POINTE GROUP REAL ESTATE EXPIRED 2015-03-23 2020-12-31 No data 13762 W STATE ROAD 84, SUITE 615, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-27 3444 Main Highway, 2nd Floor, Coral Gables,, FL 33133 No data
LC STMNT OF RA/RO CHG 2016-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 3444 Main Highway, 2nd Floor, Coral Gables,, FL 33133 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
CORLCRACHG 2016-10-05
AMENDED ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State