Search icon

FLORIDA PROPERTY MANAGEMENT GROUP INC - Florida Company Profile

Company Details

Entity Name: FLORIDA PROPERTY MANAGEMENT GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA PROPERTY MANAGEMENT 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: 10 Jun 2003 (22 years ago)
Date of dissolution: 11 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: P03000063898
FEI/EIN Number 562367880

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

Address: 5881 NW 151 ST, # 206, MIAMI LAKES, FL, 33014, US
Mail Address: 5881 NW 151 ST, # 206, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIEL DAVID President 5881 NW 151 ST # 206, MIAMI LAKES, FL, 33014
BRIEL GERARDO Treasurer 5881 NW 151 ST # 206, MIAMI LAKES, FL, 33014
BRIEL DAVID Agent 5811 NW 151 ST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 5881 NW 151 ST, # 206, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2016-04-26 5881 NW 151 ST, # 206, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 5811 NW 151 ST, SUITE #206, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002212156 LAPSED 09-27750 SP 23 (2) COUNTY COURT, MIAMI-DADE 2009-10-27 2014-11-16 $2514.39 KONICA MINOLTA BUSINESS SOLUTIONS, U.S.A. INC., 100 WILLIAMS DRIVE, RAMSERY, NJ 07446
J10000448263 LAPSED 09-15334 CA (03) CIRCUIT COURT MIAMI DADE CNTY 2009-03-16 2015-03-29 $20,880.62 CITICORP VENDOR FINANCE, INC., COPELCO CAPITAL, INC., 3950 REGENT BLVD., MAILSTOP S2B-130, IRVING, TX 75063

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-06-26
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-05-06
REINSTATEMENT 2010-10-27
ANNUAL REPORT 2009-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State