Entity Name: | FLORIDA CONFLICT RESOLUTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA CONFLICT RESOLUTION GROUP, INC. 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: | 12 Sep 1995 (30 years ago) |
Date of dissolution: | 13 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jul 2023 (2 years ago) |
Document Number: | P95000071215 |
FEI/EIN Number |
650613082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7355 SW 89 Street, Miami, FL, 33156, US |
Mail Address: | 7355 SW 89 Street, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ LOREE | President | 7355 SW 89 Street, Miami, FL, 33156 |
SCHWARTZ LOREE | Director | 7355 SW 89 Street, Miami, FL, 33156 |
SCHWARTZ LOREE | Agent | 7355 SW 89 Street, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 7355 SW 89 Street, 729N, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 7355 SW 89 Street, 729N, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 7355 SW 89 Street, 729N, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | SCHWARTZ , LOREE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-13 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-19 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State