Search icon

CLEARWATER CAPITAL GROUP INC

Headquarter

Company Details

Entity Name: CLEARWATER CAPITAL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: P18000023977
FEI/EIN Number APPLIED FOR
Address: 2525 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
Mail Address: 2525 Ponce De Leon Blvd, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CLEARWATER CAPITAL GROUP INC, COLORADO 20201275608 COLORADO

Agent

Name Role Address
Duterval Jean Agent 2525 Ponce De Leon Blvd, Coral Gables, FL, 33134

President

Name Role Address
DUTERVAL JEAN President 2525 Ponce De Leon Blvd, Coral Gables, FL, 33134

Director

Name Role Address
Duterval Michelle Director 2525 Ponce De Leon Blvd, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072544 CLEARWATER COLLECTION SERVICES EXPIRED 2019-06-30 2024-12-31 No data 2234 NORTH FEDERAL HWY SUITE 1167, BOCA RATON, FL, 33431
G19000043917 SKYLIGHT CAPITAL GROUP EXPIRED 2019-04-06 2024-12-31 No data 2234 N FEDERAL HWY SUITE 1167, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 2525 Ponce De Leon Blvd, Suite 331, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-09-24 2525 Ponce De Leon Blvd, Suite 331, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-24 2525 Ponce De Leon Blvd, Suite 331, Coral Gables, FL 33134 No data
REINSTATEMENT 2023-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-29 Duterval, Jean No data
NAME CHANGE AMENDMENT 2019-03-18 CLEARWATER CAPITAL GROUP INC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-01-08
REINSTATEMENT 2023-10-20
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-06
Name Change 2019-03-18
Domestic Profit 2018-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State