Entity Name: | SAN MIGUEL PROPERTY GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAN MIGUEL PROPERTY GROUP 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: | 12 Feb 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P07000019143 |
FEI/EIN Number |
208501730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2806 NW 112TH AVE., MIAMI, FL, 33172, US |
Mail Address: | URB. HACIENDA LA ARBOLEDA, 10 CALLE ARBOLEDA, VEGA BAJA, PU, 00693-3500, PR |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAN MIGUEL JUAN A | Director | 2806 NW 112TH AVENUE, MIAMI, FL, 33172 |
SAN MIGUEL JUAN A | Agent | 2806 NW 112TH AVENUE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-07-18 | SAN MIGUEL, JUAN A | - |
REINSTATEMENT | 2015-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 2806 NW 112TH AVE., MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-26 | 2806 NW 112TH AVENUE, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-26 | 2806 NW 112TH AVE., MIAMI, FL 33172 | - |
CANCEL ADM DISS/REV | 2010-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000335953 | ACTIVE | 1000000264545 | BROWARD | 2012-04-18 | 2032-05-02 | $ 412.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
REINSTATEMENT | 2015-07-18 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-26 |
REINSTATEMENT | 2010-03-04 |
ANNUAL REPORT | 2008-07-28 |
Domestic Profit | 2007-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State