Search icon

INVESTOR GROUP OF SOUTH FLORIDA CORP. - Florida Company Profile

Company Details

Entity Name: INVESTOR GROUP OF SOUTH FLORIDA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVESTOR GROUP OF SOUTH FLORIDA CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000059860
FEI/EIN Number 47-2129792

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1544 E 4TH AVE, HIALEAH, FL, 33010, US
Mail Address: 1544 E 4TH AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO REYNALDO President 1544 E 4TH AVE, HIALEAH, FL, 33010
CASTILLO REYNALDO Agent 1544 E 4TH AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 1544 E 4TH AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2015-01-13 1544 E 4TH AVE, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 1544 E 4TH AVE, HIALEAH, FL 33010 -
REINSTATEMENT 2014-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-01-13
REINSTATEMENT 2014-10-17
Off/Dir Resignation 2014-09-09
Domestic Profit 2013-07-17
Off/Dir Resignation 2013-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State