Search icon

INVESTACORP GROUP, INC.

Company Details

Entity Name: INVESTACORP GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 1997 (28 years ago)
Date of dissolution: 09 Apr 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: P97000011874
FEI/EIN Number 650736321
Address: 4400 BISCAYNE BLVD, 11TH FLOOR, MIAMI, FL, 33137
Mail Address: 4400 BISCAYNE BLVD, 11TH FLOOR, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
FARRELL PATRICK President 4400 BISCAYNE BLVD, MIAMI, FL, 33137

Treasurer

Name Role Address
DUDAS STEPHEN Treasurer 4400 BISCAYNE BLVD, MIAMI, FL, 33137

Director

Name Role Address
BLANCATO PHILIP Director 4400 BISCAYNE BLVD, MIAMI, FL, 33137
GIOVANNIELLO, JR. JOSEPH Director 4400 BISCAYNE BLVD, MIAMI, FL, 33137
KAUFMAN BRETT Director 4400 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
MERGER 2020-04-09 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 565610. MERGER NUMBER 900000201799
REGISTERED AGENT NAME CHANGED 2020-03-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 4400 BISCAYNE BLVD, 11TH FLOOR, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2011-03-02 4400 BISCAYNE BLVD, 11TH FLOOR, MIAMI, FL 33137 No data

Documents

Name Date
Reg. Agent Change 2020-03-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State