Search icon

SECURITIES INVESTORS INTERNATIONAL INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SECURITIES INVESTORS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECURITIES INVESTORS INTERNATIONAL 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: 01 May 1981 (44 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: F33049
FEI/EIN Number 592088579

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

Address: 200 EAST 58TH STREET SUITE #9-A, NEW YORK, NY, 30355
Mail Address: 200 EAST 58TH STREET SUITE #9-A, NEW YORK, NY, 30355
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SECURITIES INVESTORS INTERNATIONAL INC., NEW YORK 774573 NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BECKER JOSEPH LLC President -
BECKER JOSEPH LLC Director -
BECKER JOSEPH LLC Treasurer -
BECKER, ALICE Vice President 17 RUE DU CHATEAU L-9353, BETTENDORF,LUXEMBOUR
BECKER, ALICE Secretary 17 RUE DU CHATEAU L-9353, BETTENDORF,LUXEMBOUR
BECKER, ALICE Director 17 RUE DU CHATEAU L-9353, BETTENDORF,LUXEMBOUR

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-29 200 EAST 58TH STREET SUITE #9-A, NEW YORK, NY 30355 -
CHANGE OF MAILING ADDRESS 1989-03-29 200 EAST 58TH STREET SUITE #9-A, NEW YORK, NY 30355 -
REGISTERED AGENT ADDRESS CHANGED 1983-04-20 8751 W. BROWARD BLVD., PLANTATION, FL 33324 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State