Search icon

BOSTON INVESTORS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOSTON INVESTORS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOSTON INVESTORS GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 1990 (35 years ago)
Document Number: S19964
FEI/EIN Number 650245955

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 VENETIAN WAY, TH-103, MIAMI, FL, 33139, US
Mail Address: 1000 VENETIAN WAY, TH-103, MIAMI, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
650245955
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1000 VENETIAN WAY, TH-103, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2012-05-01 1000 VENETIAN WAY, TH-103, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 2012-05-01 MODY, RENU -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 1000 VENETIAN WAY, TH-103, MIAMI, FL 33139 -

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 2017-05-01
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 2017-01-17
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 2017-08-18
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 2017-04-27
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 2017-01-12
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State