Search icon

SMITHGROUP, INC., A MICHIGAN CORPORATION - Florida Company Profile

Company Details

Entity Name: SMITHGROUP, INC., A MICHIGAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Jul 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: P39787
FEI/EIN Number 38-1045840

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

Address: 500 GRISWOLD STREET, SUITE 1700, DETROIT, MI, 48226, US
Mail Address: 500 Griswold Street, Suite 1700, SUITE 1700, Detroit, MI, 48226, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Malek Roxanne President 301 Battery Street 4th Floor, San Francisco, CA, 94111
Stasa Bart Secretary 500 Griswold Street Suite 1700, Detroit, MI, 48226
Piontkowski Kevin Treasurer 500 Griswold Street Suite 1700, Detroit, MI, 48226
Fonseca Gabriel Arch 500 Griswold Street Suite 1700, Detroit, MI, 48226
Rambo Jay Desi 3333 Welborn Street, Suite 100, Dallas, TX, 75219
Varga Bob Director 500 Griswold Street Suite 1700, Detroit, MI, 48226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070138 SMITHGROUP ACTIVE 2018-06-21 2028-12-31 - 500 GRISWOLD STREET, SUITE 1700, DETROIT, MI, 48226
G18000069258 TRO ACTIVE 2018-06-18 2028-12-31 - 500 GRISWOLD STREET, SUITE 1700, DETROIT, MI, 48226
G13000046924 SMITHGROUP EXPIRED 2013-05-17 2018-12-31 - 500 GRISWOLD STREET, SUITE 1700, DETROIT, MI, 48226, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 500 GRISWOLD STREET, SUITE 1700, DETROIT, MI 48226 -
CHANGE OF MAILING ADDRESS 2024-04-26 500 GRISWOLD STREET, SUITE 1700, DETROIT, MI 48226 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2018-05-08 SMITHGROUP, INC., A MICHIGAN CORPORATION -
REGISTERED AGENT NAME CHANGED 2015-12-01 CORPORATE CREATIONS NETWORK INC. -
NAME CHANGE AMENDMENT 2012-08-02 SMITHGROUPJJR, INC. -
NAME CHANGE AMENDMENT 2008-02-15 SMITHGROUP, A MICHIGAN CORPORATION -
REINSTATEMENT 2005-03-15 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-03-08 SMITHGROUP MIDATLANTIC, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-11-13
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-01
Name Change 2018-05-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State