Entity Name: | SF REAL ESTATE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SF REAL ESTATE 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: |
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: | 13 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | P09000084653 |
FEI/EIN Number |
271112863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1016 SANIBEL DRIVE, HOLLYWOOD, FL, 33019, UN |
Mail Address: | 1016 SANIBEL DRIVE, HOLLYWOOD, FL, 33019, UN |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Freitas de Sousa Esteban | Vice President | 1016 SANIBEL DRIVE, HOLLYWOOD, FL, 33019 |
PETROSKE SOUSA ELIZABETH | Agent | 1016 sanibel drive, HOLLYWOOD, FL, 33019 |
elizabeth petroske | President | 1016 SANIBEL DRIVE, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 1016 sanibel drive, HOLLYWOOD, FL 33019 | - |
PENDING REINSTATEMENT | 2014-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 1016 SANIBEL DRIVE, HOLLYWOOD, FL 33019 UN | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | PETROSKE SOUSA, ELIZABETH | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1016 SANIBEL DRIVE, HOLLYWOOD, FL 33019 UN | - |
REINSTATEMENT | 2014-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State