Search icon

11 GROUP, INC.

Company Details

Entity Name: 11 GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000050342
FEI/EIN Number 208914480
Address: 42 NW 170 STREET, NORTH MIAMI BEACH, FL, 33169
Mail Address: 1222 SESAME STREET, OPA-LOCKA, FL, 33054
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ JOEL A Agent 1222 SESAME STREET, OPA-LOCKA, FL, 33054

President

Name Role Address
PEREZ JOEL A President 1222 SESAME STREET, OPA-LOCKA, FL, 33054

Vice President

Name Role Address
RODRIGUEZ MARISOL D Vice President 1222 SESAME STREET, OPA-LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08326900145 SAFEPARTYMIAMI.COM EXPIRED 2008-11-21 2013-12-31 No data 1222 SESAME STREET, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2008-03-31 42 NW 170 STREET, NORTH MIAMI BEACH, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 1222 SESAME STREET, OPA-LOCKA, FL 33054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000998200 ACTIVE 1000000190915 DADE 2010-10-14 2030-10-20 $ 3,444.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000271251 ACTIVE 1000000147318 DADE 2009-11-12 2030-02-16 $ 845.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-03-31
Domestic Profit 2007-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State