Search icon

ST. MICHAEL GROUP OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
OConnor Hernandez & Associates, P.A. Agent 999 Brickell Avenue, Miami, FL, 33131
Gandarillas Cristian President 999 Brickell Avenue, Miami, FL, 33131

Events

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 - -

Documents

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