Search icon

SOUTHERN PROPERTY INVESTMENT GROUP, INC.

Company Details

Entity Name: SOUTHERN PROPERTY INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Nov 1992 (32 years ago)
Date of dissolution: 17 Feb 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Feb 2012 (13 years ago)
Document Number: P92000006432
FEI/EIN Number 65-0391914
Address: 1701 JAMES AVE, MIAMI BEACH, FL 33139
Mail Address: 1701 JAMES AVE, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HELLMAN, MAYNARD J Agent 1100 PONCE DE LEON BLVD, CORAL GABLES, FL 33134

President

Name Role Address
BIAGGI, VILMA President 1701 JAMES AVE, MIAMI BEACH, FL 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013749 THE CADET HOTEL EXPIRED 2011-02-04 2016-12-31 No data 1701 JAMES AVENUE, MIAMI BEACH, FL, 33139
G09000153237 PIED A' TERRE EXPIRED 2009-09-08 2014-12-31 No data 1701 JAMES AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
MERGER 2012-02-17 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12000009501. MERGER NUMBER 700000120347
REINSTATEMENT 2002-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-21 1701 JAMES AVE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 1996-06-21 1701 JAMES AVE, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-26
ANNUAL REPORT 2007-06-13
ANNUAL REPORT 2006-08-21
ANNUAL REPORT 2005-06-10
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-07
REINSTATEMENT 2002-10-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State