Entity Name: | THE CANTOR GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 May 2010 (15 years ago) |
Date of dissolution: | 22 Feb 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Feb 2012 (13 years ago) |
Document Number: | P10000043511 |
FEI/EIN Number | APPLIED FOR |
Address: | 7328 SW 48 STREET, SUITE 2, MIAMI, FL, 33155 |
Mail Address: | 7328 SW 48 STREET, SUITE 2, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANTOR MARTHA P | Agent | 7401 SUNSET DRIVE, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
CANTOR MARTHA P | President | 7401 SUNSET DRIVE, MIAMI, FL, 33143 |
Name | Role | Address |
---|---|---|
CANTOR MARTHA P | Secretary | 7401 SUNSET DRIVE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2012-02-22 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L12000026100. CONVERSION NUMBER 700000120447 |
AMENDMENT AND NAME CHANGE | 2011-05-13 | THE CANTOR GROUP INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-13 | 7328 SW 48 STREET, SUITE 2, MIAMI, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 2011-05-13 | 7328 SW 48 STREET, SUITE 2, MIAMI, FL 33155 | No data |
Name | Date |
---|---|
Amendment and Name Change | 2011-05-13 |
ANNUAL REPORT | 2011-02-22 |
Domestic Profit | 2010-05-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State