Search icon

SURGICAL LASER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SURGICAL LASER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURGICAL LASER 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: 05 Jan 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000001565
Address: 12501 NORTH KENDALL DRIVE (SIDE SUITE), MIAMI, FL, 33188
Mail Address: 12501 NORTH KENDALL DRIVE (SIDE SUITE), MIAMI, FL, 33188
ZIP code: 33188
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VENTO SERGIO J President 12501 NORTH KENDALL DRIVE (SIDE SUITE), MIAMI, FL, 33188
DEL VENTO SERGIO J Secretary 12501 NORTH KENDALL DRIVE (SIDE SUITE), MIAMI, FL, 33188
DEL VENTO SERGIO J Treasurer 12501 NORTH KENDALL DRIVE (SIDE SUITE), MIAMI, FL, 33188
FIELDS DANIEL Vice President 12501 NORTH KENDALL DRIVE (SIDE SUITE), MIAMI, FL, 33188
FIELDS DANIEL Director 12501 NORTH KENDALL DRIVE (SIDE SUITE), MIAMI, FL, 33188
DEL VENTO JUAN CARLOS Director 12501 NORTH KENDALL DRIVE (SIDE SUITE), MIAMI, FL, 33188
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State