Entity Name: | F.P.S. GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Oct 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Oct 2010 (14 years ago) |
Document Number: | P06000126931 |
FEI/EIN Number | 510606008 |
Address: | 3330 NW 124th Ter, Sunrise, CA, 33323, US |
Mail Address: | 3330 NW 124th Ter, Sunrise, CA, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ CESAR H | Agent | 20 SW 58 AVE., MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
MARTINEZ CESAR H | President | 20 SW 58 AVE., MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
MARTINEZ CESAR H | Treasurer | 20 SW 58 AVE., MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
MARTINEZ CESAR H | Director | 20 SW 58 AVE., MIAMI, FL, 33144 |
MARTINEZ LUIS E | Director | 20 SW 58 AVE., MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
MARTINEZ LUIS E | Secretary | 20 SW 58 AVE., MIAMI, FL, 33144 |
Name | Role | Address |
---|---|---|
MARTINEZ LUIS E | Vice President | 20 SW 58 AVE., MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 3330 NW 124th Ter, Sunrise, CA 33323 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-01 | 3330 NW 124th Ter, Sunrise, CA 33323 | No data |
NAME CHANGE AMENDMENT | 2010-10-11 | F.P.S. GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State