Search icon

SOUTHEAST MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOUTHEAST MEDICAL GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Jul 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P99000065010
FEI/EIN Number 65-0944393

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

Address: 242 NE 42nd Ave, Miami, FL 33126
Mail Address: 242 NE 42nd Ave, Miami, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREIRA, REGINALD Agent 10201 E BAY HARBOR DR, 203, BAY HARBOR ISLAND, FL 33154
PEREIRA, REGINALD President 10201 E BAY HARBOR DR, 203 BAY HARBOR ISLAND, FL 33154
PEREIRA, REGINALD Director 10201 E BAY HARBOR DR, 203 BAY HARBOR ISLAND, FL 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 10201 E BAY HARBOR DR, 203, BAY HARBOR ISLAND, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2014-11-14 242 NE 42nd Ave, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2014-11-14 242 NE 42nd Ave, Miami, FL 33126 -
CANCEL ADM DISS/REV 2004-06-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State