Search icon

INDEPENDENT INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

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

INDEPENDENT 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000101031
FEI/EIN Number 320031582

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

Address: 7242 BISCAYNE BLVD, STE B, MIAMI, FL, 33138, US
Mail Address: 7242 BISCAYNE BLVD, STE B, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARBLES DERRICK Chief Executive Officer 730 N.E 69 ST. #301, MIAMI, FL, 33138
GARCIA RAMON Vice President 7242 BISCAYNE BLVD, STE B,., MIAMI, FL, 33138
MARBLES DERRICK Treasurer 730 NE 69 ST #301, MIAMI, FL, 33138
GARCIA RAMON Secretary 7242 BISCAYNE BLVD STE B, MIAMI, FL, 33138
MARBLES DERRICK Agent 7242 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-02-13 MARBLES, DERRICK -
REGISTERED AGENT ADDRESS CHANGED 2006-09-08 7242 BISCAYNE BLVD, STE B, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-08 7242 BISCAYNE BLVD, STE B, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2006-09-08 7242 BISCAYNE BLVD, STE B, MIAMI, FL 33138 -
AMENDMENT 2005-05-10 - -
AMENDMENT 2004-12-20 - -
AMENDMENT 2003-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000071473 LAPSED 06-01733 CA 20 11TH JUDICIAL CIRCUIT (DADE) 2008-02-27 2013-03-03 $20,000.00 ATTORNEYS' TITLE INSURANCE FUND, INC., 6545 CORPORATE CENTER BLVD., ORLANDO, FL 32822

Documents

Name Date
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-09-08
Reg. Agent Change 2005-10-25
Reg. Agent Resignation 2005-09-02
Amendment 2005-05-10
ANNUAL REPORT 2005-03-17
Amendment 2004-12-20
ANNUAL REPORT 2004-06-30
Amendment 2003-08-18
ANNUAL REPORT 2003-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State