Search icon

SMJ GLOBAL PARTNERS, INC - Florida Company Profile

Company Details

Entity Name: SMJ GLOBAL PARTNERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMJ GLOBAL PARTNERS, 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: 09 Apr 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000033567
FEI/EIN Number 83-0840444

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

Mail Address: 12555 BISCAYNE BLVD, 976, NORTH MIAMI, FL, 33181, US
Address: 11200 biscayne blvd #248, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMAS SARAH President 12555 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
TOMAS SARAH Agent 12555 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156175 DIVERSITY GROUP ACTIVE 2020-12-09 2025-12-31 - 12555 BISCAYNE BLVD., 976, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-04 11200 biscayne blvd #248, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2020-12-03 - -
REGISTERED AGENT NAME CHANGED 2020-12-03 TOMAS, SARAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-12-03
Domestic Profit 2018-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State