Search icon

CONSOLIDATED MANAGEMENT GROUP, INC.

Company Details

Entity Name: CONSOLIDATED MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Dec 1993 (31 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P94000001419
FEI/EIN Number 650466668
Address: 7705 NW 48th Street, Doral, FL, 33166, US
Mail Address: 7705 NW 48th Street, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLAXBERG I. BARRY Agent 25 SE 2 AVE, MIAMI, FL, 33131

President

Name Role Address
SAWYER THOMAS W President 7705 NW 48th Street, Doral, FL, 33166

Secretary

Name Role Address
SAWYER THOMAS W Secretary 7705 NW 48th Street, Doral, FL, 33166

Treasurer

Name Role Address
SAWYER THOMAS W Treasurer 7705 NW 48th Street, Doral, FL, 33166

Director

Name Role Address
SAWYER THOMAS W Director 7705 NW 48th Street, Doral, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 7705 NW 48th Street, Suite 110, Doral, FL 33166 No data
CHANGE OF MAILING ADDRESS 2017-01-09 7705 NW 48th Street, Suite 110, Doral, FL 33166 No data
NAME CHANGE AMENDMENT 1999-02-19 CONSOLIDATED MANAGEMENT GROUP, INC. No data
MERGER 1998-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000021641

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State