Search icon

INDEPENDENT INVESTMENT GROUP, INC.

Company Details

Entity Name: INDEPENDENT INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000101031
FEI/EIN Number 320031582
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

Agent

Name Role Address
MARBLES DERRICK Agent 7242 BISCAYNE BLVD, MIAMI, FL, 33138

Chief Executive Officer

Name Role Address
MARBLES DERRICK Chief Executive Officer 730 N.E 69 ST. #301, MIAMI, FL, 33138

Vice President

Name Role Address
GARCIA RAMON Vice President 7242 BISCAYNE BLVD, STE B,., MIAMI, FL, 33138

Treasurer

Name Role Address
MARBLES DERRICK Treasurer 730 NE 69 ST #301, MIAMI, FL, 33138

Secretary

Name Role Address
GARCIA RAMON Secretary 7242 BISCAYNE BLVD STE B, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-13 MARBLES, DERRICK No data
REGISTERED AGENT ADDRESS CHANGED 2006-09-08 7242 BISCAYNE BLVD, STE B, MIAMI, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2006-09-08 7242 BISCAYNE BLVD, STE B, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2006-09-08 7242 BISCAYNE BLVD, STE B, MIAMI, FL 33138 No data
AMENDMENT 2005-05-10 No data No data
AMENDMENT 2004-12-20 No data No data
AMENDMENT 2003-08-18 No data No data

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 Feb 2025

Sources: Florida Department of State