Entity Name: | S & G REAL ESTATE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S & G REAL ESTATE HOLDINGS, 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: | 17 Feb 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Jan 2008 (17 years ago) |
Document Number: | P99000015354 |
FEI/EIN Number |
271881353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 440548, MIAMI, FL, 33144 |
Address: | 911 CATALONIA AVE, CORAL GABLES, FL, 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALCERAN GILBERTO | President | PO Box 440548, Miami, FL, 33144 |
GALCERON/MILAN SUSAN | Vice President | 12950 SW 117 STREET, MIAMI, FL, 33186 |
RON BENFIELD CPA PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2008-01-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-16 | 911 CATALONIA AVE, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2008-01-16 | 911 CATALONIA AVE, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-16 | RON BENFIELD CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-16 | 2223 LANGLEY CIRCLE, ORLANDO, FL 32835 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State