Search icon

SOUTHEAST EQUITIES OF DELAWARE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST EQUITIES OF DELAWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2002 (23 years ago)
Document Number: F93000002499
FEI/EIN Number 133669598

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

Mail Address: PO BOX 140668, CORAL GABLES, FL, 33114-0668, US
Address: 4835 COLLINS AVENUE, Suite 801, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Murray Jean-Jacques President 11 Avenue de la Princesse Grace, Monaco, 98000
Murray Jean-Jacques Director 11 Avenue de la Princesse Grace, Monaco, 98000
Simmonds Joel Secretary 9418 Collins Avenue, Surfside, FL, 33154
Mignolet Xavier Director Industrialaan 35, Groot Bijgaarden, 1702
Jean Jacques Murray Director 2314 Fisher Island Drive, Fisher Island, FL, 33109
Marie Claire Leon Director 1017 North Beverly Drive, Beverly Hills, CA, 90210
M.J.F. REGISTERED AGENT CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-05 153 SEVILLA AVENUE, CORAL GABLES, FL 33134-6006 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-05 4835 COLLINS AVENUE, Suite 801, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-06-05 4835 COLLINS AVENUE, Suite 801, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2006-04-28 M.J.F. REGISTERED AGENT CORP. -
REINSTATEMENT 2002-03-22 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-02-15 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-06-05
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State