Search icon

THE 500 GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE 500 GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE 500 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: 17 Nov 1997 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000098804
FEI/EIN Number 650800478

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

Address: 1588 NW 159TH ST., SUITE 1A, MIAMI, FL, 33169
Mail Address: 1588 NW 159TH ST., SUITE 1A, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDILE FLORIANA N Director 721CATALONIA AVE, CORAL GABLES, FL, 33134
CARDILE FLORIANA N President 721CATALONIA AVE, CORAL GABLES, FL, 33134
KALKAS MARTTI Agent 245 SE 1ST ST., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 1588 NW 159TH ST., SUITE 1A, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 245 SE 1ST ST., SUITE 311, MIAMI, FL 33131 -
REINSTATEMENT 2002-05-23 - -
CHANGE OF MAILING ADDRESS 2002-05-23 1588 NW 159TH ST., SUITE 1A, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2002-05-23 KALKAS, MARTTI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
REINSTATEMENT 2002-05-23
Domestic Profit 1997-11-17

Date of last update: 02 May 2025

Sources: Florida Department of State