Search icon

SPORTS GARMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SPORTS GARMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPORTS GARMENTS, 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: 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: 07 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: P03000027312
FEI/EIN Number 134242943

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

Address: 7841 SW 54th Court, MIAMI, FL, 33143, US
Mail Address: 7841 SW 54th Court, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA ANDRES F Vice President 7841 SW 54th Court, MIAMI, FL, 33143
CALERO MARIA ELENA President 7841 SW 54th Court, MIAMI, FL, 33143
CERVETTA, LAPHAM AND ASSOCIATES Agent 1172 S Dixie Hwy, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 7841 SW 54th Court, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-01-18 7841 SW 54th Court, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 1172 S Dixie Hwy, Suite 379, Coral Gables, FL 33146 -
AMENDMENT 2016-02-11 - -
REGISTERED AGENT NAME CHANGED 2011-04-29 CERVETTA, LAPHAM AND ASSOCIATES -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State