Search icon

SG GROUP OF USA CORPORATION - Florida Company Profile

Company Details

Entity Name: SG GROUP OF USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SG GROUP OF USA CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Oct 2009 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000081614
FEI/EIN Number 27-1064639

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

Address: 3511 NW 17TH AVE, MIAMI, FL 33142
Mail Address: 3511 NW 17TH AVE, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMAN, CARLOS W Agent 891 N W 32 ST., MIAMI, FL 33142
GERMAN, CARLOS W President 891 NW 32 ST., MIAMI, FL 33142
GERMAN, CARLOS W Director 891 NW 32 ST., MIAMI, FL 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000163495 EL ENCUENTRO RESTAURANT EXPIRED 2009-10-08 2014-12-31 - 3511 N W 17 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-05-27 - -
REGISTERED AGENT NAME CHANGED 2011-05-27 GERMAN, CARLOS W -
REGISTERED AGENT ADDRESS CHANGED 2011-05-27 891 N W 32 ST., MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000204478 ACTIVE 1000000581056 MIAMI-DADE 2014-02-06 2034-02-13 $ 2,237.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001337915 TERMINATED 1000000515938 MIAMI-DADE 2013-08-13 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001337923 ACTIVE 1000000515939 MIAMI-DADE 2013-08-13 2033-09-05 $ 3,266.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000054489 ACTIVE 1000000247427 DADE 2012-01-18 2032-01-25 $ 1,162.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000814819 ACTIVE 1000000243143 DADE 2011-12-07 2031-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000814876 LAPSED 1000000243149 DADE 2011-12-07 2021-12-14 $ 621.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000953874 ACTIVE 1000000188946 DADE 2010-09-23 2030-09-29 $ 1,866.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Amendment 2011-05-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-08
Domestic Profit 2009-10-02

Date of last update: 24 Feb 2025

Sources: Florida Department of State