Search icon

SFG CONNECT INC - Florida Company Profile

Company Details

Entity Name: SFG CONNECT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SFG CONNECT 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: 13 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000004608
FEI/EIN Number 30-0714529

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

Address: 2851 NE 183 STREET, AVENTURA, FL, 33160, US
Mail Address: 2851 NE 183 STREET, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVER & COOK, LLP Agent 2721 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
PIEDRAHITA VANESSA Authorized Person 2721 EXECUTIVE PARK DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 2851 NE 183 STREET, SUITE 1408E, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2018-05-01 SALVER & COOK, LLP -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 2721 EXECUTIVE PARK DRIVE, SUITE 4, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2018-05-01 2851 NE 183 STREET, SUITE 1408E, AVENTURA, FL 33160 -
AMENDMENT 2015-05-18 - -
AMENDMENT 2012-04-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000806469 TERMINATED 1000000688315 MIAMI-DADE 2015-07-22 2025-07-29 $ 436.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000691663 TERMINATED 1000000682661 MIAMI-DADE 2015-06-12 2035-06-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-18
Amendment 2015-05-18
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-28
AMENDED ANNUAL REPORT 2013-09-30
ANNUAL REPORT 2013-04-19
Amendment 2012-04-25
Domestic Profit 2012-01-13

Date of last update: 03 Jun 2025

Sources: Florida Department of State