Search icon

E1R1B1 GROUP, INC.

Company Details

Entity Name: E1R1B1 GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jun 2006 (19 years ago)
Document Number: N06000006909
FEI/EIN Number 205018254
Address: 4543 N. Pine Island Rd, Sunrise, FL, 33351, US
Mail Address: 4543 N. Pine Island Rd, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FAIRWEATHER NEWTON Agent 4543 N. Pine Island Rd, Sunrise, FL, 33351

President

Name Role Address
FAIRWEATHER NEWTON President 4543 N. Pine Island Rd, Sunrise, FL, 33351

Director

Name Role Address
Eugene Frantz Director 4543 N. Pine Island Rd, Sunrise, FL, 33351
Canada Barry Director 4543 N. Pine Island Rd, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 4543 N. Pine Island Rd, PBM 536, Sunrise, FL 33351 No data
CHANGE OF MAILING ADDRESS 2024-04-29 4543 N. Pine Island Rd, PBM 536, Sunrise, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 4543 N. Pine Island Rd, PBM 536, Sunrise, FL 33351 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000623511 LAPSED 1000000618524 MIAMI-DADE 2014-05-05 2024-05-09 $ 1,014.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001581256 LAPSED 1000000531813 MIAMI-DADE 2013-10-10 2023-10-29 $ 522.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State