Search icon

SMG ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: SMG ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMG ENTERTAINMENT, 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000033830
FEI/EIN Number 200746615

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

Address: 17450 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
Mail Address: c/o Fowler White Burnett, P.A., 100 Southeast 3rd Avenue, 21st Floor, Fort Lauderdale, FL, 33394, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goldring Richard President c/o Fowler White Burnett, P.A., Fort Lauderdale, FL, 33394
Fowler White Burnett, P.A., Attn: Perry F. Agent c/o Fowler White Burnett, P.A., Fort Lauderdale, FL, 33394

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000132756 ULTRA MIAMI EXPIRED 2017-12-05 2022-12-31 - 10902 NW 70TH COURT, PARKLAND, FL, 33076
G17000127012 ULTRA MIAMI NIGHT CLUB EXPIRED 2017-11-17 2022-12-31 - 10902, PARKLAND, FL, 33076
G17000042182 CLUB SENSATION EXPIRED 2017-04-18 2022-12-31 - 17450 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
G13000086255 BLACK DIAMONDS EXPIRED 2013-08-29 2018-12-31 - 17450 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
G11000100934 SWINGING RICHARDS EXPIRED 2011-10-13 2016-12-31 - 17450 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33160
G10000073051 QUEEN OF DIAMONDS GENTLEMEN'S CLUB EXPIRED 2010-08-09 2015-12-31 - 17450 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33160
G10000036492 MIAMI GOLD EXPIRED 2010-04-22 2015-12-31 - SMG ENTERTAINMENT, 17450 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33160
G09000159527 ENCORE GENTLEMAN'S CLUB EXPIRED 2009-09-28 2014-12-31 - 10734 NW 54 PLACE, CORAL SPRINGS, FL, 33076
G09000149440 ENCORE EXPIRED 2009-08-26 2014-12-31 - 10734 NW 54 PLACE, CORAL SPRINGS, FL, 33076
G08126900094 SWEET DREAMS EXPIRED 2008-05-03 2013-12-31 - 17450 BISCAYNE BOULEVARD, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-24 17450 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 c/o Fowler White Burnett, P.A., 100 Southeast 3rd Avenue, 21st Floor, Attn: Perry F. Sofferman, Esq., Fort Lauderdale, FL 33394 -
REGISTERED AGENT NAME CHANGED 2018-04-24 Fowler White Burnett, P.A., Attn: Perry F. Sofferman -
CHANGE OF PRINCIPAL ADDRESS 2008-09-25 17450 BISCAYNE BLVD, NORTH MIAMI BEACH, FL 33160 -
AMENDMENT 2005-02-17 - -
AMENDMENT 2004-06-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000045396 LAPSED 11-03536-COWE-82 BROWARD COUNTY COURT 2011-12-29 2017-01-25 $7,474.13 HERBERT STETTIN, AS CHAPTER 11 TRUSTEE OF ROTHSTEIN ROS, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J11000082045 TERMINATED 1000000203022 DADE 2011-02-03 2031-02-09 $ 2,940.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000082052 TERMINATED 1000000203024 DADE 2011-02-03 2021-02-09 $ 1,526.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-08-15
ANNUAL REPORT 2012-04-27
Off/Dir Resignation 2011-10-25
ANNUAL REPORT 2011-09-22
ANNUAL REPORT 2011-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State