Search icon

SMG CONSTRUCTION SERVICES INC - Florida Company Profile

Company Details

Entity Name: SMG CONSTRUCTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMG CONSTRUCTION SERVICES 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: 28 Jan 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P21000011094
FEI/EIN Number 30-1268882

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

Address: 9901 DAVIS RD, TEMPLE TERRACE, FL, 33637, US
Mail Address: 9901 DAVIS RD, TEMPLE TERRACE, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ayra Dayami President 9901 DAVIS RD, TEMPLE TERRACE, FL, 33637
AROCHE GARCIA JOSUE Authorized Person 5308 FLORENTINE CT, SPRING HILL, FL, 34608
Ayra Dayami Agent 9901 DAVIS RD, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-10 9901 DAVIS RD, TEMPLE TERRACE, FL 33637 -
CHANGE OF MAILING ADDRESS 2022-10-10 9901 DAVIS RD, TEMPLE TERRACE, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 9901 DAVIS RD, TEMPLE TERRACE, FL 33637 -
AMENDMENT 2022-03-21 - -
REGISTERED AGENT NAME CHANGED 2022-03-16 Ayra, Dayami -

Documents

Name Date
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-10-10
AMENDED ANNUAL REPORT 2022-09-13
AMENDED ANNUAL REPORT 2022-08-31
Amendment 2022-03-21
AMENDED ANNUAL REPORT 2022-03-16
AMENDED ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2022-01-03
Domestic Profit 2021-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State