Search icon

STRATEGIC HOSPITALITY GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: STRATEGIC HOSPITALITY GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC HOSPITALITY 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: 13 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000104020
FEI/EIN Number 201360334

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

Address: 1111 LINCOLN RD., 4TH FL., MIAMI BEACH, FL, 33139, US
Mail Address: 1111 LINCOLN RD., 4TH FL., MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBS MICHAEL B Chief Executive Officer 1111 LINCOLN RD., 4TH FL., MIAMI BEACH, FL, 33139
JACOBS MICHAEL B Agent 1111 LINCOLN RD., 4TH FL., MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086915 SHG CATERING EXPIRED 2010-09-22 2015-12-31 - 1111 LINCOLN RD., 4TH FLOOR, MIAMI, FL, 33139
G10000085331 SOHO CATERING EXPIRED 2010-09-17 2015-12-31 - 22 NE 1ST #107, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-03 1111 LINCOLN RD., 4TH FL., SUITE 400, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 1111 LINCOLN RD., 4TH FL., MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-02-25 1111 LINCOLN RD., 4TH FL., MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2009-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Off/Dir Resignation 2011-04-29
ANNUAL REPORT 2010-09-03
ADDRESS CHANGE 2010-02-25
ANNUAL REPORT 2010-01-12
REINSTATEMENT 2009-06-08
REINSTATEMENT 2007-12-26
ANNUAL REPORT 2005-02-25
Domestic Profit 2004-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State