Entity Name: | SGB INDUSTRIAL SUPPLY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SGB INDUSTRIAL SUPPLY 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: | 12 Aug 2009 (16 years ago) |
Document Number: | P09000067961 |
FEI/EIN Number |
270732729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3625 NW 82 Avenue, DORAL, FL, 33166, US |
Mail Address: | 3625 NW 82 Avenue, DORAL, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ BATISTA SALOMON | Managing Member | 444 BRICKELL AVE, MIAMI, FL, 33131 |
GOMEZ IRIARTE SALOMON S | Managing Member | 444 BRICKELL AVE, MIAMI, FL, 33131 |
MI TAX TEAM LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 3625 NW 82 Avenue, SUITE 318, DORAL, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 3625 NW 82 Avenue, SUITE 318, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | MI TAX TEAM LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 7950 NW 53RD STREET, SUITE 337, MIAMI, FL 33166 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State