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 |
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 |
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 |
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 | - | - |
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