Search icon

S & M FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: S & M FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & M FINANCIAL GROUP, 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: 23 Mar 1995 (30 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P95000024019
FEI/EIN Number 650569163

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

Address: 12920 SW 133 CT, MIAMI, FL, 33186, US
Mail Address: 12920 SW 133 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURIS J.F. Agent 12750 SW 119TH ST., MIAMI, FL, 33186
SURIS JOSE F President 12750 SW 119 STREET, MIAMI, FL, 33186
SURIS JOSE F Secretary 12750 SW 119 STREET, MIAMI, FL, 33186
SURIS JOSE F Director 12750 SW 119 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 12920 SW 133 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2008-04-01 12920 SW 133 CT, MIAMI, FL 33186 -
AMENDMENT 1995-10-30 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
Amendment 2013-08-16
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State