Search icon

SOUTH MARYLAND, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH MARYLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH MARYLAND, 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: 25 Jan 1993 (32 years ago)
Date of dissolution: 13 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2016 (9 years ago)
Document Number: P93000007331
FEI/EIN Number 650576993

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

Address: 3802 NE 207 ST, 2201, AVENTURA, FL, 33180, US
Mail Address: 1643 BRICKELL AVENUE, SUITE 3205, MIAMI, FL, 33129, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENEGHEL NETO LUIZ Director 3802 NE 207 ST STE 2201, AVENTURA, FL, 33180
NEW HEAVEN AGENT OVERSEAS INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-13 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 NEW HEAVEN AGENT OVERSEAS INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 1900 SW 3RD AVENUE, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2002-04-16 3802 NE 207 ST, 2201, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-22 3802 NE 207 ST, 2201, AVENTURA, FL 33180 -
REINSTATEMENT 1996-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-06-14
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-06-15
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State