Entity Name: | SMG PHARMACEUTICALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SMG PHARMACEUTICALS, 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: | 21 Oct 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P10000086548 |
FEI/EIN Number |
27-3761059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 612 NW 162 Ave, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 612 NW 162 Ave, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ STEFANIE M | President | 612 NW 162 Ave, PEMBROKE PINES, FL, 33028 |
GONZALEZ STEFANIE M | Agent | 612 NW 162 Ave, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-09 | 612 NW 162 Ave, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2013-01-09 | 612 NW 162 Ave, PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-09 | 612 NW 162 Ave, PEMBROKE PINES, FL 33028 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State