SEI ELECTRIC, LLC - Florida Company Profile

Entity Name: | SEI ELECTRIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Apr 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 months ago) |
Document Number: | L09000041470 |
FEI/EIN Number | 264784002 |
Address: | 777 Brickell Ave #500-97277, Miami, FL, 33131, US |
Mail Address: | 777 Brickell Ave #500-97277, Miami, FL, 33131, US |
ZIP code: | 33131 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA DANIEL | Manager | 777 Brickell Ave #500-97277, Miami, FL, 33131 |
ARAUJO JUAN | Manager | 777 Brickell Ave #500-97277, Miami, FL, 33131 |
GARCIA DANIEL | Agent | 777 Brickell Ave# 500-97277, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000028187 | SEI ELECTRIC BV, C.A. | ACTIVE | 2020-03-04 | 2025-12-31 | - | 7766 NW 46TH ST, DORAL, FL, 33166 |
G11000087191 | SEI | EXPIRED | 2011-09-02 | 2016-12-31 | - | 2609 NE 189TH STREET, MIAMI, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 777 Brickell Ave# 500-97277, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-02-25 | 777 Brickell Ave #500-97277, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-25 | 777 Brickell Ave #500-97277, Miami, FL 33131 | - |
LC STMNT OF RA/RO CHG | 2020-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-26 | GARCIA, DANIEL | - |
LC AMENDMENT | 2015-10-19 | - | - |
LC NAME CHANGE | 2012-02-14 | SEI ELECTRIC, LLC | - |
LC AMENDMENT | 2012-01-12 | - | - |
LC AMENDMENT | 2011-03-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000506699 | ACTIVE | 2019-036014-CA-01 | MIAM-DADE COUNTY | 2024-07-01 | 2029-08-13 | $2,791,992.32 | SERVICIOS INSTRUMENTALES CA, LLC, 3006 AVIATION AVENUE, SUITE 2A, COCONUT GROVE |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-04-16 |
CORLCRACHG | 2020-10-26 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-06-14 |
AMENDED ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-22 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State