Search icon

FLORIDA INVESTORS GROUP REALTY, INC.

Company Details

Entity Name: FLORIDA INVESTORS GROUP REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Oct 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2013 (11 years ago)
Document Number: P97000088883
FEI/EIN Number 650790638
Address: 4970 SW 72 AVE, MIAMI, FL, 33155, US
Mail Address: 4970 SW 72 AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FIGUERAS JUAN C Agent 4970 SW 72 AVE, MIAMI, FL, 33155

President

Name Role Address
FIGUERAS JUAN C President 4970 SW 72 AVE, MIAMI, FL, 33155

Vice President

Name Role Address
FIGUERAS JUAN C Vice President 4970 SW 72 AVE, MIAMI, FL, 33155

Secretary

Name Role Address
FIGUERAS JUAN C Secretary 4970 SW 72 AVE, MIAMI, FL, 33155

Treasurer

Name Role Address
FIGUERAS JUAN C Treasurer 4970 SW 72 AVE, MIAMI, FL, 33155

Chief Executive Officer

Name Role Address
Figueras Kristin M Chief Executive Officer 4970 SW 72 AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131554 FIG REALTY ACTIVE 2023-10-25 2028-12-31 No data 4970 SW 72 AVE, 102, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 4970 SW 72 AVE, STE 102, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-14 4970 SW 72 AVE, 102, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2019-06-14 4970 SW 72 AVE, 102, MIAMI, FL 33155 No data
REINSTATEMENT 2013-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State