Search icon

SEGUIVENCA II, LLC - Florida Company Profile

Company Details

Entity Name: SEGUIVENCA II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEGUIVENCA II, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L11000041026
FEI/EIN Number 800703477

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

Address: 9595 Fontainebleau Blvd apt 908, Miami, FL, 33172, US
Mail Address: 9595 Fontainebleau Blvd Apt 908, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBORNOZ JIMMY President 1006 Verona St, KISSIMME, FL, 34741
Albornoz Jimmy A Agent 9595 Fontainebleau Blvd Apt 908, Miami, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 9595 Fontainebleau Blvd apt 908, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-04-28 9595 Fontainebleau Blvd apt 908, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 9595 Fontainebleau Blvd Apt 908, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2019-03-01 Albornoz, Jimmy A -
LC STMNT OF RA/RO CHG 2014-06-11 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-09-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State