Search icon

THE TEACHERS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE TEACHERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TEACHERS 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: 09 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000012525
FEI/EIN Number 264235576

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15476 NW 77TH COURT, 112, MIAMI LAKES, FL, 33016, US
Mail Address: 15476 NW 77TH COURT, 112, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIERA MANUEL Chief Operating Officer 8800 SW 160 STREET, MIAMI, FL, 33157
FERRER MANUEL D Chief Administrative Officer 840 NW 73 TERRACE, PLANTATION, FL, 33317
FERRER MARIA Secretary 840 NW 73 TERRACE, MIAMI, FL, 33317
DAVIS SHAUN M Agent 2521 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-05-04 DAVIS, SHAUN MCPA -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 2521 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-04
Domestic Profit 2009-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State