Search icon

SMG ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: SMG ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMG ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jun 2014 (11 years ago)
Document Number: L13000136484
FEI/EIN Number 37-1756628

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

Address: 12544 Kettle River Pass, Boynton Beach, FL, 33473, US
Mail Address: 12544 Kettle River Pass, Boynton Beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Sonia M President 12544 Kettle River Pass, Boynton Beach, FL, 334733503
GREEN SONIA MARIA Agent 12544 Kettle River Pass, Boynton Beach, FL, 33473

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050201 SMG MARKETING GROUP EXPIRED 2014-05-22 2019-12-31 - 17474 SW 12TH STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 12544 Kettle River Pass, Valencia Bay, Boynton Beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2020-02-21 12544 Kettle River Pass, Valencia Bay, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 12544 Kettle River Pass, Valencia Bay, Boynton Beach, FL 33473 -
LC AMENDMENT 2014-06-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State