Detail by Entity Name
Florida Profit Corporation
IDEA CAPITAL GROUP INC
Filing Information
P20000060673
APPLIED FOR
08/03/2020
08/01/2020
FL
ACTIVE
Principal Address
Changed: 09/14/2024
601 BRICKELL KEY DRIVE
SUITE 700
MIAMI, FL 33131
SUITE 700
MIAMI, FL 33131
Changed: 09/14/2024
Mailing Address
1110 BRICKELL AVE
SUITE 430
MIAMI, FL 33131
SUITE 430
MIAMI, FL 33131
Registered Agent Name & Address
XANDER LAW GROUP
1 NE 2ND AVE
SUITE 200
MIAMI, FL 33131
SUITE 200
MIAMI, FL 33131
Officer/Director Detail
Name & Address
Title CEO, Chairman
32 Capital Fund Ltd
Title COO
Evans, Larry
Title VP
Bin Sulayem, Ahmed Jassim Al Thani
Title DIR
Rice, Shawn
Title Asst. Treasurer
Thompkins, William, Dr.
Title President
Huang, Jen-Hsun
Title VP
Ming-Kai, Tsai
Title CFO
Davis, Maurice
Title CEO, Chairman
32 Capital Fund Ltd
Ugland House
Grand Cayman KY1-1104 KY
Grand Cayman KY1-1104 KY
Title COO
Evans, Larry
3056 DAY AVE
MIAMI, FL 33133
MIAMI, FL 33133
Title VP
Bin Sulayem, Ahmed Jassim Al Thani
671 BILTMORE WAY
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Title DIR
Rice, Shawn
855 W 69TH PLACE
HIALEAH, FL 33014
HIALEAH, FL 33014
Title Asst. Treasurer
Thompkins, William, Dr.
73 W 24th Street
Hialeah, FL 33010
Hialeah, FL 33010
Title President
Huang, Jen-Hsun
1110 BRICKELL AVE
SUITE 430
MIAMI, FL 33131
SUITE 430
MIAMI, FL 33131
Title VP
Ming-Kai, Tsai
1110 BRICKELL AVE
SUITE 210
MIAMI, FL 33131
SUITE 210
MIAMI, FL 33131
Title CFO
Davis, Maurice
2655 Collins Ave
Unit 1203
Miami Beach, FL 33140
Unit 1203
Miami Beach, FL 33140
Annual Reports
| Report Year | Filed Date |
| 2024 | 03/08/2024 |
| 2024 | 09/14/2024 |
| 2025 | 02/26/2025 |
Document Images