Search icon

NORTH AMERICAN TITLE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN TITLE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN TITLE GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 1997 (28 years ago)
Date of dissolution: 30 Nov 2016 (8 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: P97000056787
FEI/EIN Number 650764516

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 760 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, US
Mail Address: 760 NW 107TH AVENUE, SUITE 400, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1119505 730 NW 107TH AVE., MIAMI, FL, 33172 730 NW 107TH AVE., MIAMI, FL, 33172 3055594000

Filings since 2001-10-09

Form type S-3/A
File number 333-65244-43
Filing date 2001-10-09
File View File

Filings since 2001-10-09

Form type S-4/A
File number 333-65246-43
Filing date 2001-10-09
File View File

Filings since 2001-09-28

Form type S-4/A
File number 333-65246-43
Filing date 2001-09-28
File View File

Filings since 2001-09-28

Form type S-3/A
File number 333-65244-43
Filing date 2001-09-28
File View File

Filings since 2001-08-30

Form type S-4/A
File number 333-65246-43
Filing date 2001-08-30
File View File

Filings since 2001-08-30

Form type S-3/A
File number 333-65244-43
Filing date 2001-08-30
File View File

Filings since 2001-07-17

Form type S-4
File number 333-65246-43
Filing date 2001-07-17
File View File

Filings since 2001-07-17

Form type S-3
File number 333-65244-43
Filing date 2001-07-17
File View File

Filings since 2000-08-29

Form type 424B3
File number 333-42586-76
Filing date 2000-08-29
File View File

Key Officers & Management

Name Role Address
Fischer Thomas J Director 760 NW 107TH AVENUE, MIAMI, FL, 33172
Fischer Thomas J President 760 NW 107TH AVENUE, MIAMI, FL, 33172
FERNANDEZ EMILIO Director 760 NW 107TH AVENUE, MIAMI, FL, 33172
FERNANDEZ EMILIO Executive Vice President 760 NW 107TH AVENUE, MIAMI, FL, 33172
KELLER CLOTILDE Director 760 NW 107TH AVENUE, MIAMI, FL, 33172
KELLER CLOTILDE Senior Vice President 760 NW 107TH AVENUE, MIAMI, FL, 33172
BENSON DONNIS Treasurer 760 NW 107TH AVENUE, MIAMI, FL, 33172
BENSON DONNIS Vice President 760 NW 107TH AVENUE, MIAMI, FL, 33172
BENSON DONNIS President 760 NW 107TH AVENUE, MIAMI, FL, 33172
Howeth Jefferson E Secretary 760 NW 107TH AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CONVERSION 2016-11-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000221686. CONVERSION NUMBER 500000166315
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 760 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-04-04 760 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2004-12-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2004-12-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2001-03-05 NORTH AMERICAN TITLE GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State