Search icon

S M ENTERPRISES GROUP INC. - Florida Company Profile

Company Details

Entity Name: S M ENTERPRISES GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S M ENTERPRISES GROUP 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: 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: 23 Apr 2013 (12 years ago)
Document Number: P13000036259
FEI/EIN Number 90-0964268

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

Address: 671 NE 195 ST # 306, MIAMI, FL, 33179, US
Mail Address: 671 NE 195 ST # 306, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIEIRA MARCOS President 671 NE 195 ST # 306, MIAMI, FL, 33179
VIEIRA MARCOS Agent 671 NE 195 ST # 306, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049530 MARCOS INTERNATIONAL REALTY ACTIVE 2013-05-28 2028-12-31 - 671 NE 195 ST # 306, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-22 671 NE 195 ST # 306, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2015-03-22 671 NE 195 ST # 306, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-22 671 NE 195 ST # 306, MIAMI, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State