Search icon

OPUS INVESTMENT GROUP, INC.

Company Details

Entity Name: OPUS INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000007172
FEI/EIN Number 65-0722079
Address: 7111 S.W. 112 AVENUE, MIAMI, FL 33173
Mail Address: 7111 S.W. 112 AVENUE, MIAMI, FL 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TAPANES, ERNESTO Agent 7111 S.W. 112 AVENUE, MIAMI, FL 33173

Vice President

Name Role Address
MORERA, JORGE Vice President 10141 S.W. 98 AVENUE, MIAMI, FL 33176

Director

Name Role Address
MORERA, JORGE Director 10141 S.W. 98 AVENUE, MIAMI, FL 33176
SOLOZABAL, ALEJANDRO Director 10141 S.W. 98 AVENUE, MIAMI, FL 33176
TAPANES, ERNESTO Director 7111 S.W. 112 AVENUE, MIAMI, FL 33173
MAYHEW, MARK Director 15782 N.W. 10TH STREET, PEMBROKEPINES, FL 33028
PRUNA, JOE L Director 8300 S.W. 163RD STREET, MIAMI, FL 33193
ARISSO, ALBERTO M Director 1441 S.W. 104 PASSAGE, APT. 211, MIAMI, FL 33174

President

Name Role Address
TAPANES, ERNESTO President 7111 S.W. 112 AVENUE, MIAMI, FL 33173

Treasurer

Name Role Address
MAYHEW, MARK Treasurer 15782 N.W. 10TH STREET, PEMBROKEPINES, FL 33028

Secretary

Name Role Address
PRUNA, JOE L Secretary 8300 S.W. 163RD STREET, MIAMI, FL 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-24
Domestic Profit Articles 1997-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State