Search icon

FIVE GROUP CORP.

Company Details

Entity Name: FIVE GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: P97000031649
FEI/EIN Number 650759409
Address: 720 S.W. 2ND AVENUE, MIAMI, FL, 33130
Mail Address: 720 S.W. 2ND AVENUE, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ATIENZA EDUARDO Agent 9240 S.W. 64TH ST., MIAMI, FL, 33173

Treasurer

Name Role Address
ALEGRIA MANUEL Treasurer 6090 WEST 18 AVENUE #335, HIALEAH, FL, 33012

Director

Name Role Address
ALEGRIA MANUEL Director 6090 WEST 18 AVENUE #335, HIALEAH, FL, 33012
MORENO ANTONIO Director 3631 S.W. 132 CT., MIAMI, FL, 33175
FOLGUEIRA BASILO J Director 745 BENEVEUTO AVE., CORAL GABLES, FL, 33146
ATIENZA EDUARDO Director 9240 S.W. 64TH ST, MIAMI, FL, 33173

President

Name Role Address
MORENO ANTONIO President 3631 S.W. 132 CT., MIAMI, FL, 33175

Vice President

Name Role Address
FOLGUEIRA BASILO J Vice President 745 BENEVEUTO AVE., CORAL GABLES, FL, 33146

Secretary

Name Role Address
ATIENZA EDUARDO Secretary 9240 S.W. 64TH ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
AMENDMENT 2014-12-15 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-15 ATIENZA, EDUARDO No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-15 9240 S.W. 64TH ST., MIAMI, FL 33173 No data
AMENDMENT 1997-06-30 No data No data
AMENDMENT 1997-06-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State