Search icon

SOUTH MIAMI GOLD & SILVER EXCHANGE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH MIAMI GOLD & SILVER EXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MIAMI GOLD & SILVER EXCHANGE, 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: 16 Feb 1984 (41 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: G85096
FEI/EIN Number 592380101

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

Address: 5950 SOUTH DIXIE HIGHWAY, SOUTH MIAMI, FL, 33143
Mail Address: PO BOX 562202, MIAMI, FL, 33256
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROCCO, ROBERT A. President 5950 S. DIXIE HWY, S. MIAMI, FL
MAROCCO, ROBERT A. Secretary 5950 S. DIXIE HWY, S. MIAMI, FL
MAROCCO, ROBERT A. Treasurer 5950 S. DIXIE HWY, S. MIAMI, FL
MAROCCO, ROBERT A. Agent 5950 SOUTH DIXIE HIGHWAY, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2000-02-23 5950 SOUTH DIXIE HIGHWAY, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1986-05-01 MAROCCO, ROBERT A. -

Documents

Name Date
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-02-23
ANNUAL REPORT 1999-01-28
ANNUAL REPORT 1998-02-02
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-01
ANNUAL REPORT 1995-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State