Search icon

CAMBRIDGE I FUNDS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CAMBRIDGE I FUNDS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 1997 (29 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P97000000266
FEI/EIN Number 650715127
Address: 21959 SW 124TH PLACE, MIAMI, FL, 33170, US
Mail Address: 21959 SW 124TH PLACE, MIAMI, FL, 33170, US
ZIP code: 33170
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALONZO ANTHONY President 21959 SW 124TH PLACE, MIAMI, FL, 33170
ALONZO ANTHONY Secretary 21959 SW 124TH PLACE, MIAMI, FL, 33170
ALONZO ANDREW Treasurer 16301 SW 145 COURT, MIAMI, FL, 33177
ALONZO KAY Vice President 16301 SW 145 COURT, MIAMI, FL, 33177
ALONZO KAY Agent 16301 SW 145TH COURT, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029478 SYMPHONY STUDIOS EXPIRED 2011-03-22 2016-12-31 - 21959 SW 124TH PLACE, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 21959 SW 124TH PLACE, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2011-03-22 21959 SW 124TH PLACE, MIAMI, FL 33170 -
AMENDMENT AND NAME CHANGE 2008-10-27 CAMBRIDGE I FUNDS GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-26
Amendment and Name Change 2008-10-27
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-02-18
ANNUAL REPORT 2006-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State