Search icon

SOCIAL GAMING ELITE, INC. - Florida Company Profile

Company Details

Entity Name: SOCIAL GAMING ELITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOCIAL GAMING ELITE, 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: 14 Oct 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000084862
FEI/EIN Number 271121768

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

Address: 7429 NW 48TH STREET, MIAMI, FL, 33166, US
Mail Address: 7429 NW 48TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS MICHELE President 7429 NW 48TH STREET, MIAMI, FL, 33166
ROSS MICHELE Agent 7429 NW 48TH ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000015244 OSB WHOLESALE EXPIRED 2012-02-13 2017-12-31 - 7429 NW 48 ST, MIAMI, FL, 33166
G11000039636 BREATHE FRESH ECIGS EXPIRED 2011-04-22 2016-12-31 - 7429 NW 48TH STREET, MIAMI, FL, 33166
G10000044530 ECIG TAVERN INC. EXPIRED 2010-05-20 2015-12-31 - 6277 NW 170 TER., HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-03 7429 NW 48TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-01-03 7429 NW 48TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-03 7429 NW 48TH ST, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-01-03
Domestic Profit 2009-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State