Search icon

THE ROSS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ROSS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ROSS 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: 21 Nov 1996 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000096491
FEI/EIN Number 650715301

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1430 BRICKELL BAY DR, STE 505, MIAMI, FL, 33131, US
Mail Address: 1430 BRICKELL BAY DR, STE 505, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARX PATRICIA R President 1430 BRICKELL BAY DR 505, MIAMI, FL, 33131
MARX PATRICIA R Secretary 1430 BRICKELL BAY DR 505, MIAMI, FL, 33131
MARX PATRICIA R Treasurer 1430 BRICKELL BAY DR 505, MIAMI, FL, 33131
SAXON YLE R Agent 169 E FLAGLER ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2008-03-29 1430 BRICKELL BAY DR, STE 505, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 1997-09-17 1430 BRICKELL BAY DR, STE 505, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State