Search icon

SENIOR CAPITAL LLC

Company Details

Entity Name: SENIOR CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000124224
FEI/EIN Number 84-2062072
Address: 5924 Sheridan St, HOLLYWOOD, FL, 33021, US
Mail Address: 5924 Sheridan St, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1380903 1123 MARBELLA PLAZA DR, TAMPA, FL, 33619 1123 MARBELLA PLAZA DR, TAMPA, FL, 33619 No data

Filings since 2006-11-01

Form type REGDEX
File number 021-96562
Filing date 2006-11-01
File View File

Agent

Name Role Address
Rios Nereida Agent 1612 Garfield st, HOLLYWOOD, FL, 33020

Chief Executive Officer

Name Role Address
RIVERA JESSICA I Chief Executive Officer 5924 Sheridan St, HOLLYWOOD, FL, 33021

Chief Financial Officer

Name Role Address
Galvez Sadeijah A Chief Financial Officer 5924 Sheridan St, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154526 GOOD NEWZ PICKUP SERVICES ACTIVE 2022-12-15 2027-12-31 No data 1018 N 25TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-11-16 5924 Sheridan St, Suite# 2138, HOLLYWOOD, FL 33021 No data
REINSTATEMENT 2023-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 5924 Sheridan St, Suite# 2138, HOLLYWOOD, FL 33021 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-05-01 Rios, Nereida No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1612 Garfield st, N, HOLLYWOOD, FL 33020 No data

Documents

Name Date
REINSTATEMENT 2023-11-16
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-25
Florida Limited Liability 2019-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State