Search icon

INVESTMENT GROUP UNLIMITED INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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