Search icon

S.G. & S., INC. - Florida Company Profile

Company Details

Entity Name: S.G. & S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.G. & S., 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 1978 (47 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: 567068
FEI/EIN Number 591809560

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

Address: 219 North Miami Ave., MIAMI, FL, 33128, US
Mail Address: 219 North Miami Ave., MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE ANA President 219 North Miami Ave., MIAMI, FL, 33128
SAPOZINK FRIDA Vice President 219 North Miami Ave., MIAMI, FL, 33128
BEN-HAIN FRIDA Vice President 219 North Miami Ave., MIAMI, FL, 33128
GORFINKEL MARCOS Vice President 219 North Miami Ave., MIAMI, FL, 33128
WINIKOR SYLVIA Secretary 219 North Miami Ave., MIAMI, FL, 33128
SAPOZNIK MARIO Treasurer 219 North Miami Ave., MIAMI, FL, 33128
Gorfinkel Nestor BMr. Agent 20200 W. Dixie Hwy, Aventura, FL, 331801922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 - -
REGISTERED AGENT NAME CHANGED 2022-01-25 Gorfinkel, Nestor B, Mr. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 20200 W. Dixie Hwy, Suite 1103, Aventura, FL 33180-1922 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-18 219 North Miami Ave., MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2013-02-18 219 North Miami Ave., MIAMI, FL 33128 -
AMENDMENT 2006-05-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
Reg. Agent Change 2016-12-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State