Entity Name: | ST. MICHAEL GROUP OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ST. MICHAEL GROUP OF FLORIDA, 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: | 28 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2017 (8 years ago) |
Document Number: | P15000080033 |
FEI/EIN Number |
82-5030109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 999 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 999 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OConnor Hernandez & Associates, P.A. | Agent | 999 Brickell Avenue, Miami, FL, 33131 |
Gandarillas Cristian | President | 999 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 999 Brickell Avenue, Suite 740, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 999 Brickell Avenue, Suite 740, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | OConnor Hernandez & Associates, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 999 Brickell Avenue, Suite 740, Miami, FL 33131 | - |
REINSTATEMENT | 2017-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
REINSTATEMENT | 2017-06-13 |
Reg. Agent Change | 2015-12-28 |
Domestic Profit | 2015-09-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State