Search icon

SOUTHERN ARCHITECTURAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN ARCHITECTURAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN ARCHITECTURAL GROUP, 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: 07 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000025387
FEI/EIN Number 810549123

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

Address: 9900 SW 107 AV, 103, MIAMI, FL, 33176, US
Mail Address: 16060 SW 105 ST., MIAMI, FL, 33196
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS ANTOLIN G President 16060 SW 105 ST., MIAMI, FL, 33196
CARDENAS ANTOLIN G Agent 16060 SW 105 ST., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 9900 SW 107 AV, 103, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2008-04-18 9900 SW 107 AV, 103, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 16060 SW 105 ST., MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2004-01-20 CARDENAS, ANTOLIN GPRES -

Documents

Name Date
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-06-02
ANNUAL REPORT 2012-02-15

Date of last update: 03 May 2025

Sources: Florida Department of State