Search icon

SMG TAX & FINANCIAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SMG TAX & FINANCIAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMG TAX & FINANCIAL CENTER, 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: 03 Feb 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000010485
FEI/EIN Number 270399671

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

Address: 1799 NE 164TH STREET, SUITE 102, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1799 NE 164TH STREET, SUITE 102, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GMUZICK ENTERTAINMENT & PROMOTIONS, INC. President 1799 NE 164TH STREET, SUITE 102, NORTH MIAMI BEACH, FL, 33162
SMITH GARVIN Officer 7901 NW 7TH AVENUE, SUITE 706, MIAMI, FL, 33150
TYSON EUNICE Officer 524 NORTH CHARLES STREET, SUITE 1107, BALTIMORE, MD, 21201
BRYANT MARGARET Officer 7901 NW 7TH AVENUE, SUITE 706, MIAMI, FL, 33150
TYSON CHERYL President 7901 NW 7TH AVENUE, SUITE 706, MIAMI, FL, 33150
TYSON CHERYL Agent 7901 NW 7TH AVENUE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-08 1799 NE 164TH STREET, SUITE 102, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2011-03-08
Domestic Profit 2010-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State