Search icon

SENORITA COLOMBIA U.S.A. SUR DE LA FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SENORITA COLOMBIA U.S.A. SUR DE LA FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENORITA COLOMBIA U.S.A. SUR DE LA FLORIDA, 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: 24 May 1989 (36 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: K90622
FEI/EIN Number 650376709

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

Address: 247 23RD STREET, MIAMI BEACH, FL, 33139, US
Mail Address: 247 23RD STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALARCON HECTOR Agent 4258 N MICHIGAN AVE, MIAMI BCH, FL, 33140
ALARCON, HECTOR Director 247 - 23RD STREET, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 4258 N MICHIGAN AVE, MIAMI BCH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 247 23RD STREET, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1995-05-01 247 23RD STREET, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1992-12-28 ALARCON, HECTOR -
REINSTATEMENT 1992-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State