Search icon

THE INDIES GROUP, INC.

Company Details

Entity Name: THE INDIES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P97000099143
FEI/EIN Number 650795508
Address: 121 CRANDON BLV, APT 150, KEY BISACAYNE, FL, 33149
Mail Address: 121 CRANDON BLV, APT 150, KEY BISACAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA-CASTRILLON JOSE A Agent 121 CRANDON BLV, KEY BISACAYNE, FL, 33149

President

Name Role Address
GARCIA-CASTRILLON JOSE A President 121 CRANDON BLVD# 150, KEY BISACAYNE, FL, 33149

Director

Name Role Address
GARCIA-CASTRILLON JOSE A Director 121 CRANDON BLVD# 150, KEY BISACAYNE, FL, 33149
CIURO CRISTINA Director 121 CRANDON BLV # 150, KEY BISACAYNE, FL, 33149

Vice President

Name Role Address
CIURO CRISTINA Vice President 121 CRANDON BLV # 150, KEY BISACAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-19 GARCIA-CASTRILLON, JOSE A No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 121 CRANDON BLV, APT 150, KEY BISACAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2004-03-02 121 CRANDON BLV, APT 150, KEY BISACAYNE, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-02 121 CRANDON BLV, APT 150, KEY BISACAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-10-23
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State