Entity Name: | SGSI INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SGSI 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: | 27 Aug 2021 (4 years ago) |
Document Number: | P21000076830 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1250 E. Hallandale Beach Blvd, STE 407, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | 1250 E. Hallandale Beach Blvd, STE 407, HALLANDALE BEACH, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LISS JARED | President | 1250 E. Hallandale Beach Blvd, HALLANDALE BEACH, FL, 33009 |
LISS JARED | Director | 1250 E. Hallandale Beach Blvd, HALLANDALE BEACH, FL, 33009 |
PAUL J. LANE, ESQ. P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 1250 E. Hallandale Beach Blvd, STE 407, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 1250 E. Hallandale Beach Blvd, STE 407, HALLANDALE BEACH, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-16 | PAUL J LANE ESQ P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-16 | 10380 SW VILLAGE CENTER DR #419, PORT ST LUCIE, FL 34987 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SGSI Inc., Appellant(s), v. 1100 Millecento Residences Condominium Association, Inc., Appellee(s). | 3D2024-0068 | 2024-01-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SGSI INC. |
Role | Appellant |
Status | Active |
Representations | Maria Fernanda Agudelo, Erik Andrew Perez |
Name | 1100 MILLECENTO RESIDENCES CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Joel Martin Gaulkin, Jeffrey R. Cooperman, Benjamin Adam Solomon, Jennifer L. James |
Name | Hon. Miesha Darrough |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-02-21 |
Type | Response |
Subtype | Response |
Description | Appellee Response to Appellant's Motion to Stay or Abate Appeal |
On Behalf Of | 1100 Millecento Residences Condominium Association, Inc. |
View | View File |
Docket Date | 2024-02-20 |
Type | Response |
Subtype | Response |
Description | Appellant Response in Opposition to Appellee's Motion to Dismiss and Incorporated Motion to Stay or Abate Appeal |
On Behalf Of | SGSI Inc. |
View | View File |
Docket Date | 2024-02-09 |
Type | Order |
Subtype | Order to File Response |
Description | Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Motion to Dismiss. |
View | View File |
Docket Date | 2024-01-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 1100 Millecento Residences Condominium Association, Inc. |
View | View File |
Docket Date | 2024-01-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | 1100 Millecento Residences Condominium Association, Inc. |
View | View File |
Docket Date | 2024-01-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance, Designation of Email Addresses, and Certificate of Service with Addresses of All Parties in this Appeal |
On Behalf Of | SGSI Inc. |
View | View File |
Docket Date | 2024-01-22 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-01-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through portal. Batch no. 10075301 |
On Behalf Of | SGSI Inc. |
View | View File |
Docket Date | 2024-01-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 21, 2024. |
View | View File |
Docket Date | 2024-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service |
On Behalf Of | SGSI Inc. |
View | View File |
Docket Date | 2024-03-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-03-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appellee's Response to Appellant's Motion to Stay or Abate Appeal is noted. Upon consideration, Appellant's Motion to Stay or Abate Appeal is hereby denied. Appellant's Response in Opposition to Appellee's Motion to Dismiss is noted. Upon consideration of Appellee's Motion to Dismiss, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. See Tower Hill Prime Ins., Co. v. Torralbas, 176 So. 3d 374 (Fla. 3d DCA 2015). MILLER, GORDO and BOKOR, JJ., concur. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
Off/Dir Resignation | 2023-09-21 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2022-02-16 |
Domestic Profit | 2021-08-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State