Search icon

SML GROUP, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SML GROUP, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SML GROUP, INCORPORATED 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: 04 Mar 2011 (14 years ago)
Document Number: P11000022911
FEI/EIN Number 800694037

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

Address: 4115 NW 69TH TERRACE, CORAL SPRINGS, FL, 33065, US
Mail Address: 4115 NW 69TH TERRACE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOURIM STEVE President 4115 NW 69TH TERRACE, CORAL SPRINGS, FL, 33065
LOURIM STEVE Agent 4115 NW 69TH TERRACE, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000082728 SML PRINT GROUP ACTIVE 2017-08-02 2027-12-31 - 4115 NW 69TH TERRACE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 4115 NW 69TH TERRACE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2014-01-13 4115 NW 69TH TERRACE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 4115 NW 69TH TERRACE, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State