Search icon

SGL USA INC - Florida Company Profile

Company Details

Entity Name: SGL USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SGL USA 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: 03 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000047787
FEI/EIN Number 043851566

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

Mail Address: 7900 NW 68TH STREET, MIAMI, FL, 33166, US
Address: 7900 NW 68th STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POZO JAIME W Director 7900 NW 68TH STREET, MIAMI, FL, 33166
POZO JAIME W Agent 7900 NW 68TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 7900 NW 68th STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-02-09 7900 NW 68th STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 7900 NW 68TH STREET, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000511058 TERMINATED 12-4186 CC 05 (06) COUNTY, MIAMI-DADE COUNTY, FL 2012-06-14 2017-07-10 $6,313.78 SCHENKER, INC., 965 NORFOLK SQUARE, NORFOLK, VA 23502

Documents

Name Date
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-02
REINSTATEMENT 2007-09-25
Domestic Profit 2006-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State