Search icon

FOUR S GROUP, INC.

Company Details

Entity Name: FOUR S GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2007 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2007 (17 years ago)
Document Number: P07000132586
FEI/EIN Number 650426662
Address: 4621 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
Mail Address: 4621 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Domit Myrna D Agent 6103 Aqua Avenue, MIAMI, FL, 33141

Director

Name Role Address
CHAMAA S Director 4621 PONCE DE LEON BLVD, CORAL GABLES, FL, 33140

Auth

Name Role Address
Hamdan Saad Auth 4621 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
Kfoury S E Auth 4621 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Authorized Person

Name Role Address
Salloum Simon Authorized Person 4621 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Othe

Name Role Address
Mejia Marco A Othe 4621 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000017595 4SPRODUCTS ACTIVE 2013-02-19 2028-12-31 No data 4621 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-06 Domit, Myrna D No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-06 6103 Aqua Avenue, Suite 906, MIAMI, FL 33141 No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 4621 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2009-08-03 4621 PONCE DE LEON BLVD, CORAL GABLES, FL 33146 No data
CONVERSION 2007-12-17 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000071243. CONVERSION NUMBER 300000070323

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-23
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
AMENDED ANNUAL REPORT 2019-12-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State