Search icon

THE ANTOINE INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ANTOINE INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ANTOINE INVESTMENT GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Jul 2001 (24 years ago)
Date of dissolution: 15 Dec 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Dec 2006 (18 years ago)
Document Number: P01000069881
FEI/EIN Number 010553439

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

Address: 11629 -31-33 NW 7TH AVE, MIAMI, FL, 33168
Mail Address: 11629 -31-33 NW 7TH AVE, MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOINE YOLETTE Agent 11629 NW 7TH AVE, MIAMI, FL, 33168
ANTOINE YOLETTE President 11633 NW 7TH AVE., STE 102, MIAMI, FL, 33168
ST. SURIN JAMES MDVP 11633 NW 7TH AVE., STE 102, MIAMI, FL, 33168
ISLER SHONTRELLE Director 1305 NW 203RD ST., MIAMI, FL, 33169
ISLER SHONTRELLE Secretary 1305 NW 203RD ST., MIAMI, FL, 33169
MARC JEANINE Manager 11633 NW 7TH AVE STE. 102, MIAMI, FL, 33168
MARC JEANINE Director 11633 NW 7TH AVE STE. 102, MIAMI, FL, 33168
CAVALIER MARIENNE Treasurer 11633 NW 7TH AVE STE. 102, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-12-15 - -
CHANGE OF MAILING ADDRESS 2006-09-06 11629 -31-33 NW 7TH AVE, MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-06 11629 -31-33 NW 7TH AVE, MIAMI, FL 33168 -
AMENDMENT 2006-03-10 - -
AMENDMENT 2005-09-22 - -
AMENDMENT 2005-01-07 - -
AMENDMENT 2004-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900011330 LAPSED 06-004436 (18) 17TH JUD CIR CRT BROWARD CTY 2006-07-18 2011-08-01 $123131.31 CHESTER FEARING & COLEEN FEARING, C/O BLESSING C & C CORPORATION, 906 ARABIAN DRIVE, LOXAHATCHEE, FL 33470
J06900010025 LAPSED 06-4434 17TH JUD CIR BROWARD CTY FL 2006-06-23 2011-07-03 $77039.04 BLESSINGS C&C CORPORATION, 906 ARABIAN DRIVE, LOXAHATCHEE, FL 33470
J06900009547 LAPSED 06-003895 (14) 17TH JUD CIR CRT BROWARD CTY 2006-06-20 2011-06-26 $16056.21 JONATHAN SALVANT AND MARIE CARMELLE SALAVANT, 1221 N.E. 141 STREET, MIAMI, FL 33161

Documents

Name Date
DEBIT MEMO DISSOLUTI 2006-12-15
ANNUAL REPORT 2006-09-06
Amendment 2006-03-10
Amendment 2005-09-22
ANNUAL REPORT 2005-05-04
Amendment 2005-01-07
Amendment 2004-11-09
ANNUAL REPORT 2004-07-20
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State