Search icon

FINANCIAL RECOVERY GROUP, INC.

Headquarter

Company Details

Entity Name: FINANCIAL RECOVERY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2012 (12 years ago)
Document Number: P02000031765
FEI/EIN Number 650894748
Address: 1401 NW 136th Ave, Sunrise, FL, 33323, US
Mail Address: 1401 NW 136th Ave, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FINANCIAL RECOVERY GROUP, INC., KENTUCKY 1155212 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINANCIAL RECOVERY GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 650894748 2017-05-16 FINANCIAL RECOVERY GROUP INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3052327125
Plan sponsor’s address 14707 S DIXIE HWY STE 401, MIAMI, FL, 331767954

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing KEITH ROBERTSON
Valid signature Filed with authorized/valid electronic signature
FINANCIAL RECOVERY GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 650894748 2016-12-05 FINANCIAL RECOVERY GROUP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3052327125
Plan sponsor’s address 14707 S DIXIE HWY STE 401, MIAMI, FL, 331767954

Signature of

Role Plan administrator
Date 2016-12-05
Name of individual signing KEITH ROBERTSON
Valid signature Filed with authorized/valid electronic signature
FINANCIAL RECOVERY GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 650894748 2016-05-19 FINANCIAL RECOVERY GROUP INC 10
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3052327125
Plan sponsor’s address 14707 S DIXIE HWY STE 401, MIAMI, FL, 331767954

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing KEITH ROBERTSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROBERTSON KEITH Agent 1401 NW 136th Ave, Sunrise, FL, 33323

Director

Name Role Address
ROBERTSON KEITH Director 12100 SW 2nd Street, Plantation, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1401 NW 136th Ave, Suite 100, Sunrise, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 1401 NW 136th Ave, Suite 100, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2024-12-05 1401 NW 136th Ave, Suite 100, Sunrise, FL 33323 No data
REINSTATEMENT 2012-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2003-02-12 ROBERTSON, KEITH No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State