Entity Name: | SGD OFFICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SGD OFFICES, 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: | 29 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | P04000173296 |
FEI/EIN Number |
202313875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650 NW 87 AVENUE, DORAL, FL, 33172, US |
Mail Address: | 1650 NW 87 AVENUE, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ MAXIMO | President | 1650 NW 87 AVENUE, DORAL, FL, 33172 |
REUS SANDRA | Secretary | 1650 NW 87 AVENUE, DORAL, FL, 33172 |
SANDRA REUS | Agent | 1650 NW 87 AVENUE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-18 | SANDRA, REUS | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-17 | 1650 NW 87 AVENUE, DORAL, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2009-04-17 | 1650 NW 87 AVENUE, DORAL, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-17 | 1650 NW 87 AVENUE, DORAL, FL 33172 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State