Entity Name: | SG PROFESSIONAL SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SG PROFESSIONAL SERVICES 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: | 09 Aug 2006 (19 years ago) |
Document Number: | P06000103520 |
FEI/EIN Number |
205364783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1865 79 st cswy, NORTH BAY VILLAGE, FL, 33141, US |
Mail Address: | 1865 79 st cswy, NORTH BAY VILLAGE, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIMENEZ SERGIO ASr. | President | 1865 79 st cswy, NORTH BAY VILLAGE, FL, 33141 |
GIMENEZ SERGIO ASr. | Agent | 1865 79 st cswy, NORTH BAY VILLAGE, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-11 | 1865 79 st cswy, 7A, NORTH BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 1865 79 st cswy, 7A, NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-11 | 1865 79 st cswy, 7 A, NORTH BAY VILLAGE, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-20 | GIMENEZ, SERGIO An, Sr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State