Entity Name: | SNX GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
SNX GROUP INC 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. |
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 2010 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Apr 2016 (9 years ago) |
Document Number: | P10000083720 |
FEI/EIN Number |
27-3670877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6754 NW 182ND STREET, # 104, HIALEAH, FL 33015 |
Mail Address: | 6754 NW 182ND STREET, # 104, HIALEAH, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALLIANI, SALIM N | Agent | 6754 NW 182ND STREET, # 104, HIALEAH, FL 33015 |
VALLIANI, SALIM N | MANAGER | 6754 NW 182ND STREET, # 104 HIALEAH, FL 33015 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000094316 | BLING BLING | EXPIRED | 2010-10-14 | 2015-12-31 | - | 6754 NW 182ND STREET, UNIT 104, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-04-27 | - | - |
NAME CHANGE AMENDMENT | 2016-04-27 | SNX GROUP INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-14 |
Name Change | 2016-04-27 |
Reinstatement | 2016-04-27 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State