Search icon

SOUTHERN GROUP INC. - Florida Company Profile

Company Details

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

SOUTHERN 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: 07 Aug 1992 (33 years ago)
Date of dissolution: 05 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2010 (15 years ago)
Document Number: V57154
FEI/EIN Number 650404172

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

Address: 9737 NW 41 ST, DORAL, FL, 33178
Mail Address: 9737 NW 41 ST, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTHERN GROUP INC. Manager -
DEJESUS MARIO A President 9737 NW 41 ST., DORAL, FL, 33178
DEJESUS MARIO A Director 9737 NW 41 ST., DORAL, FL, 33178
SANCHEZ GUILLERMO - Agent 9737 NW 41 ST., DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-05 - -
REGISTERED AGENT NAME CHANGED 2009-04-13 SANCHEZ, GUILLERMO -RA -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 9737 NW 41 ST, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-04-25 9737 NW 41 ST, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 9737 NW 41 ST., 366, DORAL, FL 33178 -
AMENDMENT 2005-12-02 - -

Documents

Name Date
Voluntary Dissolution 2010-05-05
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-19
Reg. Agent Resignation 2007-04-16
ANNUAL REPORT 2006-04-18
Amendment 2005-12-02
ANNUAL REPORT 2005-05-18
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State