Search icon

SEA - SUN - LAND CORPORATION - Florida Company Profile

Company Details

Entity Name: SEA - SUN - LAND CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA - SUN - LAND CORPORATION 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: 13 Oct 1970 (55 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: 371127
FEI/EIN Number 591305186

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

Address: 815 N.W. 57TH AVE. SUITE #413, 343 NE 28TH ST, MIAMI, FL, 33137, US
Mail Address: SEA - SUN - LAND CORPORATION, 343 NE 28TH ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ ADA A Director 20 ISLAND AVE, APT 1007, MIAMI BCH, FL
DIAZ ADA A Secretary 20 ISLAND AVE, APT 1007, MIAMI BCH, FL
DIAZ ADA A. Agent 20 ISLAND AVE, APT. 1007, MIAMI BCH, FL, 33139
RODRIGUEZ, ALBERTO D. President 343 NE 28 ST., MIAMI, FL
RODRIGUEZ, ALBERTO D. Treasurer 343 NE 28 ST., MIAMI, FL
PERLA, PINO Director 5759 SW 32ND ST, MIAMI, FL
PERLA, PINO Vice President 5759 SW 32ND ST, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1993-07-13 20 ISLAND AVE, APT. 1007, MIAMI BCH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 1993-07-13 815 N.W. 57TH AVE. SUITE #413, 343 NE 28TH ST, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 1993-07-13 815 N.W. 57TH AVE. SUITE #413, 343 NE 28TH ST, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 1993-07-13 DIAZ, ADA A. -
EVENT CONVERTED TO NOTES 1981-05-07 - -
EVENT CONVERTED TO NOTES 1973-10-29 - -
EVENT CONVERTED TO NOTES 1973-07-02 - -

Documents

Name Date
ANNUAL REPORT 1995-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State