Search icon

POINTE GROUP TITLE & SETTLEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POINTE GROUP TITLE & SETTLEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P10000096651
FEI/EIN Number 274065218
Address: 2000 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 2000 Ponce de Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES NAIVI President 2000 Ponce de Leon Blvd, Coral Gables, FL, 33134
REYES NAIVI Agent 2000 Ponce de Leon Blvd, Coral Gables, FL, 33134

Unique Entity ID

CAGE Code:
7V6F0
UEI Expiration Date:
2020-03-03

Business Information

Activation Date:
2019-03-04
Initial Registration Date:
2017-04-27

Commercial and government entity program

CAGE number:
7V6F0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2024-03-04

Contact Information

POC:
NAIVI REYES

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 2000 Ponce de Leon Blvd, Suite 600, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-04-30 2000 Ponce de Leon Blvd, Suite 600, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 2000 Ponce de Leon Blvd, Suite 600, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-04-24 REYES, NAIVI -

Documents

Name Date
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ADDRESS CHANGE 2011-01-10
Domestic Profit 2010-11-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
1264KY18F0022
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
-2645.00
Base And Exercised Options Value:
-2645.00
Base And All Options Value:
-2645.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-09-26
Description:
SFH LIEN SEARCHES - AREA 3
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
1264KY18A0027
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-09-21
Description:
IGF::OT::IGF REAL ESTATE LIEN SEARCH REPORTS FOR THE STATE OF MISSOURI
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
123C7818F0095
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
13763.00
Base And Exercised Options Value:
13763.00
Base And All Options Value:
13763.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-05-22
Description:
BPA #123C7818A0007, FY17 WRE TITLE COMMITMENT USDA NRCS WATER RESOURCES SALINAS KANSAS OFFICE
Naics Code:
541191: TITLE ABSTRACT AND SETTLEMENT OFFICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State