Search icon

FG GROUP INT'L, CORP.

Company Details

Entity Name: FG GROUP INT'L, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2010 (14 years ago)
Document Number: P10000085191
FEI/EIN Number 273717391
Address: 1901 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 1901 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GALLESI FERNANDO Agent 1901 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33160

President

Name Role Address
GALLESI FERNANDO J President 68 NW 100 Street, Miami Shores, FL, 33150

Secretary

Name Role Address
GALLESI FERNANDO J Secretary 68 NW 100 Street, Miami Shores, FL, 33150

Director

Name Role Address
GALLESI FERNANDO J Director 68 NW 100 Street, Miami Shores, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000106925 LA GRANJA ON NORTH MIAMI BEACH ACTIVE 2010-11-22 2026-12-31 No data 68 NW 100TH STREET, MIAMI SHORES, FL, 33150

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 1901 NE 163RD STREET, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 2012-04-03 1901 NE 163RD STREET, NORTH MIAMI BEACH, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 1901 NE 163RD STREET, NORTH MIAMI BEACH, FL 33160 No data
AMENDMENT 2010-10-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State