Search icon

SGA DESIGN, CORP. - Florida Company Profile

Company Details

Entity Name: SGA DESIGN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SGA DESIGN, 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: 15 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2024 (5 months ago)
Document Number: P17000015506
FEI/EIN Number 82-0962979

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

Address: 780 NW 141st St, Miami, FL, 33168, US
Mail Address: 780 NW 141st St, Miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JULIO C President 2401 JAMAICA DRIVE, MIRAMAR, FL, 33023
RODRIGUEZ JULIO C Agent 2401 JAMAICA DRIVE, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 780 NW 141st St, Miami, FL 33168 -
CHANGE OF MAILING ADDRESS 2024-04-08 780 NW 141st St, Miami, FL 33168 -
NAME CHANGE AMENDMENT 2021-07-01 SGA DESIGN, CORP. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2401 JAMAICA DRIVE, MIRAMAR, FL 33023 -
REINSTATEMENT 2019-06-20 - -
REGISTERED AGENT NAME CHANGED 2019-06-20 RODRIGUEZ , JULIO C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-12-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
Name Change 2021-07-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-22
REINSTATEMENT 2019-06-20
Domestic Profit 2017-02-15

Date of last update: 02 May 2025

Sources: Florida Department of State