Entity Name: | SGO OF SOUTH FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SGO OF SOUTH FLORIDA, 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: | 24 May 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P02000058305 |
FEI/EIN Number |
010703672
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20725 NE 16TH AVE, UNIT A44, MIAMI, FL, 33179 |
Mail Address: | 20725 NE 16TH AVE, UNIT A44, MIAMI, FL, 33179 |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WIESENBERG JACK | Director | 20401 NE 30TH AVE., #324, AVENTURA, FL, 33180 |
WIESENBERG JACK | Agent | 20401 NE 30TH AVE., #324, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2006-03-22 | 20725 NE 16TH AVE, UNIT A44, MIAMI, FL 33179 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-27 | 20725 NE 16TH AVE, UNIT A44, MIAMI, FL 33179 | - |
REINSTATEMENT | 2004-05-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-05-03 | WIESENBERG, JACK | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-03 | 20401 NE 30TH AVE., #324, AVENTURA, FL 33180 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000805381 | ACTIVE | 1000000503088 | MIAMI-DADE | 2013-10-24 | 2034-08-01 | $ 4,206.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12001078339 | LAPSED | 1000000317285 | MIAMI-DADE | 2012-12-20 | 2022-12-28 | $ 513.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-11-04 |
ANNUAL REPORT | 2008-05-21 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-04-27 |
REINSTATEMENT | 2004-05-03 |
Domestic Profit | 2002-05-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State