Entity Name: | BOSTON INVESTORS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 20 Dec 1990 (34 years ago) |
Document Number: | S19964 |
FEI/EIN Number | 65-0245955 |
Address: | 1000 VENETIAN WAY, TH-103, MIAMI, FL 33139 |
Mail Address: | 1000 VENETIAN WAY, TH-103, MIAMI, FL 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOSTON INVESTORS GROUP INC. CROSS-TESTED PROFIT SHARING PLAN | 2021 | 650245955 | 2022-11-21 | BOSTON INVESTORS GROUP, INC. | 2 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650245955 |
Plan administrator’s name | BOSTON INVESTORS GROUP, INC. |
Plan administrator’s address | TH-103, 1000 VENETIAN WAY, MIAMI BEACH, FL, 331391032 |
Administrator’s telephone number | 3053733000 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1993-03-01 |
Business code | 531390 |
Sponsor’s telephone number | 3053733000 |
Plan sponsor’s address | TH-103, 1000 VENETIAN WAY, MIAMI BEACH, FL, 331391032 |
Plan administrator’s name and address
Administrator’s EIN | 650245955 |
Plan administrator’s name | BOSTON INVESTORS GROUP, INC. |
Plan administrator’s address | TH-103, 1000 VENETIAN WAY, MIAMI BEACH, FL, 331391032 |
Administrator’s telephone number | 3053733000 |
Signature of
Role | Plan administrator |
Date | 2022-11-20 |
Name of individual signing | MARY SCHAAF |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1993-03-01 |
Business code | 531390 |
Sponsor’s telephone number | 3053733000 |
Plan sponsor’s mailing address | 1000 VENETIAN WAY, TH-103, MIAMI, FL, 33139 |
Plan sponsor’s address | 1000 VENETIAN WAY, TH-103, MIAMI, FL, 33139 |
Number of participants as of the end of the plan year
Active participants | 2 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 1 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 3 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2013-12-19 |
Name of individual signing | REBECCA TORRES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1993-03-01 |
Business code | 531390 |
Sponsor’s telephone number | 3053733000 |
Plan sponsor’s mailing address | 1000 VENETIAN WAY, TH-103, MIAMI, FL, 33139 |
Plan sponsor’s address | 1000 VENETIAN WAY, TH-103, MIAMI, FL, 33139 |
Plan administrator’s name and address
Administrator’s EIN | 650245955 |
Plan administrator’s name | BOSTON INVESTORS GROUP, INC. |
Plan administrator’s address | 1000 VENETIAN WAY, TH-103, MIAMI, FL, 33139 |
Administrator’s telephone number | 3053733000 |
Number of participants as of the end of the plan year
Active participants | 3 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 1 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 3 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-12-17 |
Name of individual signing | JANESIS DIAZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1993-03-01 |
Business code | 531390 |
Sponsor’s telephone number | 3058575000 |
Plan sponsor’s mailing address | 2665 S. BAYSHORE DRIVE, SUITE 440, MIAMI, FL, 331335401 |
Plan sponsor’s address | 2664 S. BAYSHORE DRIVE, SUITE 440, MIAMI, FL, 331335401 |
Plan administrator’s name and address
Administrator’s EIN | 650245955 |
Plan administrator’s name | BOSTON INVESTORS GROUP, INC. |
Plan administrator’s address | 2665 S. BAYSHORE DRIVE, SUITE 440, MIAMI, FL, 331335401 |
Administrator’s telephone number | 3058575000 |
Number of participants as of the end of the plan year
Active participants | 3 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 3 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-10-31 |
Name of individual signing | CAMERON KELLY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1993-03-01 |
Business code | 531390 |
Sponsor’s telephone number | 3058575000 |
Plan sponsor’s mailing address | 2665 S. BAYSHORE DRIVE, SUITE 440, MIAMI, FL, 331335401 |
Plan sponsor’s address | 2664 S. BAYSHORE DRIVE, SUITE 440, MIAMI, FL, 331335401 |
Plan administrator’s name and address
Administrator’s EIN | 650245955 |
Plan administrator’s name | BOSTON INVESTORS GROUP, INC. |
Plan administrator’s address | 2665 S. BAYSHORE DRIVE, SUITE 440, MIAMI, FL, 331335401 |
Administrator’s telephone number | 3058575000 |
Number of participants as of the end of the plan year
Active participants | 3 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 3 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-03-14 |
Name of individual signing | CAMERON KELLY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MODY, RENU | Agent | 1000 VENETIAN WAY, TH-103, MIAMI, FL 33139 |
Name | Role | Address |
---|---|---|
MODY, SURESH C. | President | 1000 VENETIAN WAY, TH-103, MIAMI, FL 33139 |
Name | Role | Address |
---|---|---|
MODY, SURESH C. | Director | 1000 VENETIAN WAY, TH-103, MIAMI, FL 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 1000 VENETIAN WAY, TH-103, MIAMI, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 1000 VENETIAN WAY, TH-103, MIAMI, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2012-05-01 | MODY, RENU | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 1000 VENETIAN WAY, TH-103, MIAMI, FL 33139 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000490804 | TERMINATED | 1000000601442 | MIAMI-DADE | 2014-03-31 | 2034-05-01 | $ 455.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J15000004511 | LAPSED | 12-15813 CA 24 | 11TH JUDICIAL CIRCUIT | 2013-09-03 | 2020-01-08 | $389,034.58 | DEV D. DABAS AND SUMEDHA DABAS, 3801 COLLINS AVE., PH-3, MIAMI BEACH, FL 33140 |
J14000896901 | LAPSED | CJ-2011-3842 | TULSA COUNTY, OK | 2012-12-12 | 2019-09-10 | $43,212.45 | DAVID R. SCOTT, 4510 EAST 31ST STREET, SUITE 100, TULSA, OK 74135 |
J14000896919 | LAPSED | CJ 2011 3842 | TULSA CO. ST. OF OKLAHOMA | 2012-10-31 | 2019-09-10 | $25,000.00 | DAVID R. SCOTT, 4510 EAST 31ST STREET, SUITE 100, TULSA, OK 74135 |
J12000167349 | TERMINATED | 1000000255416 | DADE | 2012-03-01 | 2022-03-07 | $ 446.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
J12000167356 | TERMINATED | 1000000255417 | DADE | 2012-03-01 | 2032-03-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEV D. DABAS and SUMEDHA DABAS, VS BOSTON INVESTORS GROUP, INC., et al., | 3D2016-2672 | 2016-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUMEDHA DABAS |
Role | Appellant |
Status | Active |
Name | DEV D. DABAS |
Role | Appellant |
Status | Active |
Representations | ANDREW M. FELDMAN |
Name | BOSTON INVESTORS GROUP, INC. |
Role | Appellee |
Status | Active |
Representations | SEBASTIAN JARAMILLO |
Name | HON. ERIC WM. HENDON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-08-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-08-02 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2017-06-14 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2017-05-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DEV D. DABAS |
Docket Date | 2017-05-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including May 16, 2017. |
Docket Date | 2017-04-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | DEV D. DABAS |
Docket Date | 2017-04-18 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2017-04-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BOSTON INVESTORS GROUP, INC. |
Docket Date | 2017-03-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-14 days to 4/11/17 |
Docket Date | 2017-03-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | BOSTON INVESTORS GROUP, INC. |
Docket Date | 2017-03-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-20 days to 3/28/17 |
Docket Date | 2017-03-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | BOSTON INVESTORS GROUP, INC. |
Docket Date | 2017-02-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | DEV D. DABAS |
Docket Date | 2017-02-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DEV D. DABAS |
Docket Date | 2017-02-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Volume 2 of 2 |
On Behalf Of | DEV D. DABAS |
Docket Date | 2017-01-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2017-01-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | DEV D. DABAS |
Docket Date | 2016-12-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of withdrawal |
On Behalf Of | BOSTON INVESTORS GROUP, INC. |
Docket Date | 2016-12-15 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ Withdrawn |
Docket Date | 2016-12-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/12/17 |
Docket Date | 2016-12-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | DEV D. DABAS |
Docket Date | 2016-11-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2016-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | DEV D. DABAS |
Docket Date | 2016-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State