Search icon

THE SARPES GROUP, INC. - Florida Company Profile

Company Details

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

THE SARPES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Oct 2002 (23 years ago)
Document Number: P02000114414
FEI/EIN Number 270034932

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

Address: 1728 NE MIAMI GARDENS DR SUITE 345, north miami beach, FL, 33179, US
Mail Address: 1728 NE MIAMI GARDENS DR SUITE 345, north miami beach, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEKACH RACHMIL President 1728 NE MIAMI GARDENS DR SUITE 345, north miami beach, FL, 33179
LEKACH DAVID Secretary 1728 NE MIAMI GARDENS DR SUITE 345, north miami beach, FL, 33179
LEKACH DAVID Agent 1728 NE MIAMI GARDENS DR SUITE 345, north miami beach, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-10 1728 NE MIAMI GARDENS DR SUITE 345, north miami beach, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 1728 NE MIAMI GARDENS DR SUITE 345, north miami beach, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-08-25 1728 NE MIAMI GARDENS DR SUITE 345, north miami beach, FL 33179 -
REGISTERED AGENT NAME CHANGED 2022-02-17 LEKACH, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-11-10
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State