Search icon

SUGAR SOCIAL MEDIA INC. - Florida Company Profile

Company Details

Entity Name: SUGAR SOCIAL MEDIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUGAR SOCIAL MEDIA 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: 17 Mar 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000025527
FEI/EIN Number 47-3456800

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

Address: 11736 sw 119th terr, Miami, FL, 33186, US
Mail Address: P.O. Box 165638, MIAMI, FL, 33116, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ OLIVIA Manager 11736 SW 119TH TER, MIAMI, FL, 33186
SANCHEZ OLIVIA President 11736 SW 119TH TER, MIAMI, FL, 33186
Sanchez Olivia Agent 11736 sw 119th terr, Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 11736 sw 119th terr, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-04-26 11736 sw 119th terr, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Sanchez, Olivia -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 11736 sw 119th terr, Miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-07
Domestic Profit 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State