Entity Name: | SM MANAGEMENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P12000040197 |
FEI/EIN Number | 45-5248580 |
Address: | 321 W 63 Street, MIAMI BEACH, FL, 33141, US |
Mail Address: | 1846 Jefferson St., Hollywood, FL, 33020, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Esther A | Agent | 321 W 63 Street, Miami Beach, FL, 33141 |
Name | Role | Address |
---|---|---|
GONZALEZ MARIA A | Director | 6301 Collins Ave., MIAMI BEACH, FL, 33141 |
Name | Role | Address |
---|---|---|
Diaz Esther | Officer | 321 W 63 Street, Miami Beach, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000115591 | VALUE VALET | EXPIRED | 2013-11-25 | 2018-12-31 | No data | 101 NE 87TH STREET, EL PORTAL, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 321 W 63 Street, MIAMI BEACH, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 321 W 63 Street, MIAMI BEACH, FL 33141 | No data |
REGISTERED AGENT NAME CHANGED | 2015-05-01 | Diaz, Esther A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 321 W 63 Street, Miami Beach, FL 33141 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-14 |
Domestic Profit | 2012-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State