Search icon

EXECUTIVE INVESTMENTS GROUP, INC.

Company Details

Entity Name: EXECUTIVE INVESTMENTS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2001 (23 years ago)
Document Number: P01000117039
FEI/EIN Number 651159585
Address: 6700 NW 12TH ST, MIAMI, FL, 33126
Mail Address: 6700 NW 12TH ST, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXECUTIVE INVESTMENTS GROUP, INC. GHT BENEFIT PLAN 2022 651159585 2024-01-30 EXECUTIVE INVESTMENTS GROUP, INC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 523900
Sponsor’s telephone number 3058711166
Plan sponsor’s address 6700 NW 12TH ST, MIAMI, FL, 331262082

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DEL REY JULIO Agent 6700 NW 12TH ST, MIAMI, FL, 33126

President

Name Role Address
DEL REY JULIO J President 6700 NW 12TH ST, MIAMI, FL, 33126

Secretary

Name Role Address
DEL REY JULIO J Secretary 6700 NW 12TH ST, MIAMI, FL, 33126

Treasurer

Name Role Address
DEL REY JULIO J Treasurer 6700 NW 12TH ST, MIAMI, FL, 33126

Director

Name Role Address
DEL REY JULIO J Director 6700 NW 12TH ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 6700 NW 12TH ST, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2007-05-02 6700 NW 12TH ST, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2007-05-02 DEL REY, JULIO No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 6700 NW 12TH ST, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State