Search icon

F.P.S. GROUP, INC.

Company Details

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

Agent

Name Role Address
MARTINEZ CESAR H Agent 20 SW 58 AVE., MIAMI, FL, 33144

President

Name Role Address
MARTINEZ CESAR H President 20 SW 58 AVE., MIAMI, FL, 33144

Treasurer

Name Role Address
MARTINEZ CESAR H Treasurer 20 SW 58 AVE., MIAMI, FL, 33144

Director

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

Secretary

Name Role Address
MARTINEZ LUIS E Secretary 20 SW 58 AVE., MIAMI, FL, 33144

Vice President

Name Role Address
MARTINEZ LUIS E Vice President 20 SW 58 AVE., MIAMI, FL, 33144

Events

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

Documents

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