Search icon

THE FARKAS GROUP INC.

Headquarter

Company Details

Entity Name: THE FARKAS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (4 years ago)
Document Number: P97000006513
FEI/EIN Number 65-0722901
Mail Address: 1221 Brickell Ave, Suite 900, Miami, FL 33131
Address: 1221 Brickell Ave, SUITE 900, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE FARKAS GROUP INC., NEW YORK 2150395 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1127370 701 BRICKELL AVENUE, SUITE 3120, MIAMI, FL, 33139 701 BRICKELL AVENUE, SUITE 3120, MIAMI, FL, 33139 3055390901

Filings since 2000-12-05

Form type SC 13D/A
Filing date 2000-12-05
File View File

Filings since 2000-12-05

Form type 3/A
Filing date 2000-12-05
Reporting date 1999-10-04
File View File

Filings since 2000-12-04

Form type SC 13D
Filing date 2000-12-04
File View File

Filings since 2000-12-04

Form type 3
Filing date 2000-12-04
Reporting date 1999-10-04
File View File

Agent

Name Role
THE FARKAS GROUP INC. Agent

President

Name Role Address
FARKAS, MICHAEL D President 1221 Brickell Ave, Suite 900 Miami, FL 33131

Director

Name Role Address
FARKAS, MICHAEL D Director 1221 Brickell Ave, Suite 900 Miami, FL 33131

Treasurer

Name Role Address
FARKAS, MICHAEL D Treasurer 1221 Brickell Ave, Suite 900 Miami, FL 33131

Secretary

Name Role Address
Baron, Yechiel E Secretary 1221 Brickell Ave, SUITE 900 MIAMI, FL 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-28 The Farkas Group Inc No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1221 Brickell Avenue, Suite 900, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 1221 Brickell Ave, SUITE 900, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2013-04-12 1221 Brickell Ave, SUITE 900, MIAMI, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000996021 LAPSED 2015-010799-CA-01 11TH JUDICIAL CIRCUIT COURT 2015-11-03 2020-11-16 $40,329.92 COFFEY BURLINGTON, P.L., 2601 SOUTH BAYSHORE DRIVE, PENTHOUSE 1, MIAMI, FL 33133

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State