Search icon

FSD GROUP INC

Company Details

Entity Name: FSD GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jul 1999 (26 years ago)
Date of dissolution: 01 Feb 2007 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Feb 2007 (18 years ago)
Document Number: P99000065476
FEI/EIN Number 650937274
Address: 8290 NW 25 STREET, MIAMI, FL, 33122
Mail Address: IVAN A GOMEZ, P.A., 601 BRICKELL KEY DR., #507, MIAMI, FL, 33131
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IAG CORPORATE SVCS, INC. Agent 601 BRICKELL KEY DR., MIAMI, FL, 33131

Director

Name Role Address
SAEZ PEDRO J Director 2520 SW 115 AVE, MIAMI, FL, 33165
SAEZ CONSUELO Director 2520 SW 115 AVE, MIAMI, FL, 33165
SAEZ JORGE Director 6790 SW 104 CT, MIAMI, FL, 33173

President

Name Role Address
SAEZ PEDRO J President 2520 SW 115 AVE, MIAMI, FL, 33165

Secretary

Name Role Address
SAEZ CONSUELO Secretary 2520 SW 115 AVE, MIAMI, FL, 33165

Vice President

Name Role Address
SAEZ JORGE Vice President 6790 SW 104 CT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CONVERSION 2007-02-01 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L07000021956. CONVERSION NUMBER 500000063185
CHANGE OF MAILING ADDRESS 2004-03-01 8290 NW 25 STREET, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2004-03-01 IAG CORPORATE SVCS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-01 601 BRICKELL KEY DR., STE. 507, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 8290 NW 25 STREET, MIAMI, FL 33122 No data

Documents

Name Date
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-12-06
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2002-07-03
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State