Entity Name: | SELQUET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SELQUET LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 02 Jul 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L02000016698 |
FEI/EIN Number |
030470702
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7815 SW 24 ST SUITE 107, MIAMI, FL, 33155, US |
Mail Address: | 7815 SW 24 ST SUITE 107, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUESTA JORGE L | Agent | 7815 SW 24 ST SUITE 107, MIAMI, FL, 33155 |
PIETAS IRREVOCABLE TRUST | Director | 7815 SW 24 ST SUITE 107, MIAMI, FL, 33155 |
PIETAS IRREVOCABLE TRUST | President | 7815 SW 24 ST SUITE 107, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 7815 SW 24 ST SUITE 107, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-06 | 7815 SW 24 ST SUITE 107, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2019-02-06 | 7815 SW 24 ST SUITE 107, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-06 | CUESTA, JORGE L. | - |
LC AMENDMENT | 2014-10-06 | - | - |
REINSTATEMENT | 2011-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-15 |
LC Amendment | 2014-10-06 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State