Search icon

SEBASTIAN OF MIAMI DADE, INC. - Florida Company Profile

Company Details

Entity Name: SEBASTIAN OF MIAMI DADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEBASTIAN OF MIAMI DADE, 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: 18 Sep 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: L16351
FEI/EIN Number 650145761

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

Address: 1000 PK CNTR BLVD STE 100, MIAMI, FL, 33169
Mail Address: 1000 PK CNTR BLVD STE 100, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONDON, IVAN A. President 18043 NW 60 CT, MIAMI BEACH, FL
RONDON, IVAN A. Director 18043 NW 60 CT, MIAMI BEACH, FL
RONDON, IVAN AMILKAR, JR Vice President 18043 NW 60 CT, MIAMI BEACH, FL
RONDON, IVAN AMILKAR, JR Director 18043 NW 60 CT, MIAMI BEACH, FL
RONDON, IAN A. Secretary 18043 NW 60 CT, MIAMI BEACH, FL
RONDON, IAN A. Director 18043 NW 60 CT, MIAMI BEACH, FL
RONDON, NINOSHKA N. Director 18403 NW 60 CT, MIAMI BEACH, FL
PEREIRA JORGE L Agent 1005 SW 87TH AVE., MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 1000 PK CNTR BLVD STE 100, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 1999-05-05 1000 PK CNTR BLVD STE 100, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-26 1005 SW 87TH AVE., MIAMI, FL 33174 -
REGISTERED AGENT NAME CHANGED 1997-03-26 PEREIRA, JORGE L -
REINSTATEMENT 1995-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1991-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State