Search icon

SOURCING GROUP CORP - Florida Company Profile

Company Details

Entity Name: SOURCING GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOURCING GROUP CORP 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: 29 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (6 months ago)
Document Number: P14000063619
FEI/EIN Number 47-1477574

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

Address: 8601 NW 27 ST SUITE 051-514313, DORAL, FL, 33122, US
Mail Address: 8601 NW 27 ST SUITE 051-514313, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ POMAR SERGIO VICTOR M President 8601 NW 27 ST SUITE 051-514313, DORAL, FL, 33122
ABUSAID GRANA ROWENA President 8601 NW 27 ST SUITE 051-514313, DORAL, FL, 33122
TORRESE AND ASSOCIATES Agent 444 Brickell Ave. Suite P-44, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-09 8601 NW 27 ST SUITE 051-514313, DORAL, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 8601 NW 27 ST SUITE 051-514313, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-02-02 TORRESE AND ASSOCIATES -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 444 Brickell Ave. Suite P-44, MIAMI, FL 33131 -
REINSTATEMENT 2023-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-21
AMENDED ANNUAL REPORT 2023-04-09
REINSTATEMENT 2023-02-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State