Search icon

4 X 4 GROUP INC

Company Details

Entity Name: 4 X 4 GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2019 (6 years ago)
Document Number: P19000060661
FEI/EIN Number 84-2643005
Address: 953 mercy drive, #F,G,H, orlando, FL, 32808, US
Mail Address: 13222 SW 216TH TER, MIAMI, FL, 33170, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VARGAS GUSTAVO Agent 15420 SW 136 ST, MIAMI, FL, 33196

President

Name Role Address
VARGAS GUSTAVO President 15420 SW 136 ST # 43, MIAMI, FL, 33196

Vice President

Name Role Address
VARGAS ARIAS CARLOS Vice President 15420 SW 136 ST # 43, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085498 VPR 4 X 4 EXPIRED 2019-08-13 2024-12-31 No data 15420 SW 136 ST UNIT 43, MIAMI, FL, 33196
G19000085502 VPR 4 X 4 USA EXPIRED 2019-08-13 2024-12-31 No data 15420 SW 136 ST UNIT 43, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 953 mercy drive, #F,G,H, orlando, FL 32808 No data
CHANGE OF MAILING ADDRESS 2020-04-17 953 mercy drive, #F,G,H, orlando, FL 32808 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000394443 ACTIVE 1000000997042 ORANGE 2024-06-07 2044-06-26 $ 16,297.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-17
Domestic Profit 2019-07-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State