Search icon

SOUTHERN GROUP INSURANCE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN GROUP INSURANCE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN GROUP INSURANCE MANAGEMENT, 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: 10 Jun 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S59529
FEI/EIN Number 650269653

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

Address: 7900 NW 155 STREET, STE. 201, MIAMI LAKES, FL, 33016, US
Mail Address: 7900 NW 155 STREET, STE. 201, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMBERT RENE M TVCD 7900 NW 155 STREET, STE. 201, MIAMI LAKES, FL, 33016
ESPINOSA LUIS M SVDO 15525 NW 83RD COURT, MIAMI LAKES, FL, 33016
CAMILLERI MICHAEL GCVD 2101 NW CORPORATE BLVD., #415, BOCA RATON, FL, 33431
MALONEY JOHN VCFD 271 PLYMOUTH AVENUE, BRIGHTWATER, NY, 11718
AGUERO CARLOS ERNESTO Director 910 BAILEY COURT, WESTFIELD, NJ, 07090
BEANE REGINALD E Agent 7900 NW 155 STREET, STE. 201, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-11 7900 NW 155 STREET, STE. 201, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-07-11 7900 NW 155 STREET, STE. 201, MIAMI LAKES, FL 33016 -
AMENDMENT 2003-07-30 - -

Documents

Name Date
Off/Dir Resignation 2013-09-16
Reg. Agent Resignation 2013-09-16
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-30
Amendment 2003-07-30
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State