Entity Name: | INVESTMENT GROUP UNLIMITED INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INVESTMENT GROUP UNLIMITED INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Sep 2019 (6 years ago) |
Document Number: | P13000018924 |
FEI/EIN Number |
46-2143568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Brickell Key Boulevard, Miami, FL, 33131, US |
Mail Address: | 2 South Avenue East, C/O Superior Wines, Cranford, NJ, 07016, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPOLANI ALDO | Chief Executive Officer | 801 Brickel Key Blvd, Miami, FL, 33131 |
POPOLANI ALDO F | Agent | 801 Brickell Key Boulevard, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-05 | 801 Brickell Key Boulevard, 3007, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-05 | 801 Brickell Key Boulevard, 3007, Miami, FL 33131 | - |
REINSTATEMENT | 2019-09-20 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-20 | 801 Brickell Key Boulevard, 3007, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-20 | POPOLANI, ALDO F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-07-05 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-27 |
REINSTATEMENT | 2019-09-20 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State