Search icon

S.M.B.M.G. TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: S.M.B.M.G. TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.M.B.M.G. TRANSPORT, 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: 24 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P18000038139
FEI/EIN Number 82-5294916

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

Address: 200 BRIAR CLIFF DR, LONGWOOD, FL, 32779, US
Mail Address: 200 BRIAR CLIFF DR, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GONZALEZ MIGUEL President 200 BRIARCLIFF DR, LONGWOOD, FL, 32779
RODRIGUEZ GONZALEZ MIGUEL Agent 200 BRIAR CLIFF DR, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 200 BRIAR CLIFF DR, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 200 BRIAR CLIFF DR, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-03-30 200 BRIAR CLIFF DR, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2021-03-30 RODRIGUEZ GONZALEZ, MIGUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-03-30
ANNUAL REPORT 2019-02-08
Domestic Profit 2018-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State