Entity Name: | BUSINESS RESOURCE GROUP OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 26 Jul 2001 (24 years ago) |
Date of dissolution: | 24 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2022 (3 years ago) |
Document Number: | N01000005345 |
FEI/EIN Number |
651130681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7820 PETERS ROAD E-100, PLANTATION, FL, 33324, US |
Mail Address: | 7820 PETERS ROAD E-100, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAPONARO LISA | President | 7820 PETERS ROAD E-100, PLANTATION, FL, 33324 |
SAPONARO LISA | Director | 7820 PETERS ROAD E-100, PLANTATION, FL, 33324 |
SILVERMAN COURTNEY | Vice President | 1690 LAKESHORE CIRCLE, WESTON, FL, 33326 |
SILVERMAN COURTNEY | Treasurer | 1690 LAKESHORE CIRCLE, WESTON, FL, 33326 |
SILVERMAN COURTNEY | Director | 1690 LAKESHORE CIRCLE, WESTON, FL, 33326 |
BELANGER MICHELLE | Secretary | 2640 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
BELANGER MICHELLE | Director | 2640 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020 |
SAPONARO LISA | Agent | 7820 PETERS ROAD E-100, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-24 | - | - |
AMENDMENT | 2019-11-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-18 | 7820 PETERS ROAD E-100, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2019-11-18 | 7820 PETERS ROAD E-100, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-18 | SAPONARO, LISA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 7820 PETERS ROAD E-100, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
Amendment | 2019-11-18 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State