Search icon

DRAKE FINANCE GROUP, INC.

Company Details

Entity Name: DRAKE FINANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Dec 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Sep 2000 (24 years ago)
Document Number: P98000103200
FEI/EIN Number 65-0913050
Address: 5201 BLUE LAGOON DRIVE, 807, MIAMI, FL 33126
Mail Address: 5201 BLUE LAGOON DRIVE, 807, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRAKE FINANCE 401(K) PLAN 2015 650913050 2017-06-16 DRAKE FINANCE GROUP, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522293
Sponsor’s telephone number 3058540101
Plan sponsor’s address 5201 BLUE LAGOON DRIVE, SUITE 807, MIAMI, FL, 33126
DRAKE FINANCE 401(K) PLAN 2014 650913050 2015-08-13 DRAKE FINANCE GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522293
Sponsor’s telephone number 3058540101
Plan sponsor’s address 5201 BLUE LAGOON DRIVE, SUITE 807, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing RICHARD LOPEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LOPEZ, RICHARD Agent 5201 BLUE LAGOON DR., STE 807, MIAMI, FL 33126

MR.

Name Role Address
LOPEZ, RICHARD MR. 5201 BLUE LAGOON DRIVE, #807 MIAMI, FL 33126

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-28 5201 BLUE LAGOON DRIVE, 807, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 5201 BLUE LAGOON DR., STE 807, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2003-05-02 LOPEZ, RICHARD No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 5201 BLUE LAGOON DRIVE, 807, MIAMI, FL 33126 No data
NAME CHANGE AMENDMENT 2000-09-06 DRAKE FINANCE GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State