Search icon

BUSINESS REFERRAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BUSINESS REFERRAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 29 Feb 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2006 (19 years ago)
Document Number: N00000001328
FEI/EIN Number 650950866

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

Address: 299 Alhambra Circle, Coral Gables, FL, 33134, US
Mail Address: 299 Alhambra Circle, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lamberti Dominic Treasurer 299 Alhambra Circle, Coral Gables, FL, 33134
Perez Elizabeth L Director 2423 LeJeune Rd, Coral Gables, FL, 33134
Matthews Deborah President 19 W Flagler St, Miami, FL, 33130
Ruiz Lynne Director 1241 SW 27th Ave, Miami, FL, 33135
Martinez Osmundo Director 999 Ponce De Leon Blvd, Coral Gables, FL, 33134
John Adams Secretary 550 Biltmore Way, Coral Gables, FL, 33134
ADAMS JOHN C Agent 550 BILTMORE WAY, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029092 BRG EXPIRED 2012-03-24 2017-12-31 - 420 S DIXIE HWY, SUITE 2B, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 299 Alhambra Circle, Suite 307, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-04-18 299 Alhambra Circle, Suite 307, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 550 BILTMORE WAY, Suite 1200, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State