Search icon

WHITESTONE GROUP INC.

Company Details

Entity Name: WHITESTONE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Sep 2009 (15 years ago)
Date of dissolution: 24 Aug 2017 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Aug 2017 (7 years ago)
Document Number: P09000078838
FEI/EIN Number 800482712
Address: 1100 BISCAYNE BLVD, 5805, MIAMI, FL, 33132, US
Mail Address: 1100 BISCAYNE BLVD, 5805, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Silva Abner Agent 1100 BISCAYNE BLVD, MIAMI, FL, 33132

Chief Executive Officer

Name Role Address
SILVA ABNER Chief Executive Officer 1100 BISCAYNE BLVD, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000113714 WSG LABORATORIES EXPIRED 2016-10-19 2021-12-31 No data 1100 BISCAYNE BLVD, 5805, MIAMI, FL, 33132
G10000077577 JAGUAR BRAZIL FUND SERIES LLC EXPIRED 2010-08-23 2015-12-31 No data 900 BISCAYNE BLVD., STE 5312, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-08-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-10 Silva, Abner No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 1100 BISCAYNE BLVD, 5805, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2013-01-10 1100 BISCAYNE BLVD, 5805, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 1100 BISCAYNE BLVD, 5805, MIAMI, FL 33132 No data
AMENDMENT 2010-09-20 No data No data
AMENDMENT 2010-08-16 No data No data

Documents

Name Date
CORAPVDWN 2017-08-24
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-22
Amendment 2010-09-20
Amendment 2010-08-16
ANNUAL REPORT 2010-04-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State