Search icon

BOSTON INVESTORS GROUP, INC.

Company Details

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

form 5500

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
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
BOSTON INVESTORS GROUP INC. CROSS-TESTED PROFIT SHARING PLAN 2021 650245955 2022-11-20 BOSTON INVESTORS GROUP, INC. 2
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
BOSTON INVESTORS GROUP, INC. CROSS-TESTED PROFIT SHARING PLAN 2012 650245955 2013-12-19 BOSTON INVESTORS GROUP, INC. 4
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
BOSTON INVESTORS GROUP, INC. CROSS-TESTED PROFIT SHARING PLAN 2011 650245955 2012-12-17 BOSTON INVESTORS GROUP, INC. 3
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
BOSTON INVESTORS GROUP, INC. CROSS-TESTED PROFIT SHARING PLAN 2010 650245955 2011-10-31 BOSTON INVESTORS GROUP, INC. 3
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
BOSTON INVESTORS GROUP, INC. CROSS-TESTED PROFIT SHARING PLAN 2009 650245955 2011-03-14 BOSTON INVESTORS GROUP, INC. 2
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

Agent

Name Role Address
MODY, RENU Agent 1000 VENETIAN WAY, TH-103, MIAMI, FL 33139

President

Name Role Address
MODY, SURESH C. President 1000 VENETIAN WAY, TH-103, MIAMI, FL 33139

Director

Name Role Address
MODY, SURESH C. Director 1000 VENETIAN WAY, TH-103, MIAMI, FL 33139

Events

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

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-15813

Parties

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

Documents

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