Search icon

SIMEON INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SIMEON INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMEON 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: 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: 15 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: G55103
FEI/EIN Number 592314351

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

Address: 8500 West Flagler Street, MIAMI, FL, 33144, US
Mail Address: 8500 West Flagler Street, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Miguel AC.P.A Agent 8500 West Flagler Street, MIAMI, FL, 33144
ALFREDO SAMPAYO SESTO President 8500 West Flagler Street, MIAMI, FL, 33144
ALFREDO SAMPAYO SESTO Secretary 8500 West Flagler Street, MIAMI, FL, 33144
ALFREDO SAMPAYO SESTO Director 8500 West Flagler Street, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 8500 West Flagler Street, Suite B208, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-03-24 8500 West Flagler Street, Suite B208, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2020-03-24 Hernandez, Miguel A, C.P.A -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 8500 West Flagler Street, Suite B208, MIAMI, FL 33144 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 1992-12-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000230969 TERMINATED 1000000820355 DADE 2019-03-21 2039-03-27 $ 2,062.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State