Search icon

S & G REAL ESTATE HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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