Search icon

SHIMA GROUP CORP. - Florida Company Profile

Company Details

Entity Name: SHIMA GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHIMA GROUP CORP. 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: 10 May 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000046795
FEI/EIN Number 651006534

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

Address: 10836 NW 27 STREET, MIAMI, FL, 33172
Mail Address: 10836 NW 27 STREET, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMAUCHI LUIS A President 10050 SW 124TH AVE., MIAMI, FL, 33186
SIMAUCHI LUIS A Treasurer 10050 SW 124TH AVE., MIAMI, FL, 33186
SIMAUCHI LUIS A Director 10050 SW 124TH AVE., MIAMI, FL, 33186
SIMAUCHI LUIS A Agent 10050 SW 124 AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2008-01-12 10836 NW 27 STREET, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 10836 NW 27 STREET, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2006-04-29 SIMAUCHI, LUIS A -
REGISTERED AGENT ADDRESS CHANGED 2006-04-29 10050 SW 124 AVENUE, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000593959 LAPSED 10-24715 CA 09 MIAMI-DADE CIRCUIT COURT 2011-06-08 2016-09-15 $20,153.73 PRESSTEK, INC., P.O. BOX 712517, CINCINNATI, OH 45271
J11000538665 LAPSED 10-24715 CA 09 MIAMI-DADE COUNTY 2011-06-08 2016-08-23 $20,153.73 PRESSTEK, INC., 10 GLENVILLE STREET, 3RD FLOOR, GREENWICH, CT 06831
J12000024656 LAPSED CACE11032654 MIAMI DADE 2011-04-07 2017-01-13 $228,117.12 CANON FINANCIAL SERVICES INC., C/O SCOTT H. MARCUS & ASSOCIATES, 121 JOHNSON ROAD, TURNERSVILLE, NJ 08012

Documents

Name Date
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-12
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-10
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State