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 |
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 |
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 | - | - |
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 |
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