Search icon

LITIGATION RESOURCE GROUP, INC.

Company Details

Entity Name: LITIGATION RESOURCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2021 (4 years ago)
Document Number: P12000082453
FEI/EIN Number APPLIED FOR
Address: 251 Valencia Ave, MIAMI, FL, 33114-3723, US
Mail Address: 251 Valencia Ave, MIAMI, FL, 33114-3723, US
Place of Formation: FLORIDA

Agent

Name Role Address
Roca Anthony AEsq. Agent 6303 Blue Lagoon Drive, Miami, FL, 33126

President

Name Role Address
Diaz A. President 12973 SW 128 ST, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067727 TLRGI INVESTMENT GROUP, INC. EXPIRED 2014-06-30 2019-12-31 No data 251 VALENCIA AVE, SUITE 3723, CORAL GABLES, FL, 33114--372

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-05-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-09 6303 Blue Lagoon Drive, Suite 400, Miami, FL 33126 No data
REINSTATEMENT 2018-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-30 Roca, Anthony A., Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 251 Valencia Ave, Suite 3723, MIAMI, FL 33114-3723 No data
CHANGE OF MAILING ADDRESS 2014-01-24 251 Valencia Ave, Suite 3723, MIAMI, FL 33114-3723 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-05-01
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State