Search icon

SELUGAL CLOTHING INC. - Florida Company Profile

Company Details

Entity Name: SELUGAL CLOTHING INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SELUGAL CLOTHING INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Jun 1990 (35 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L80692
FEI/EIN Number 65-0198616

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

Address: 6301 N.E. 4 AVENUE, MIAMI, FL 33138
Mail Address: 6301 N.E. 4 AVENUE, MIAMI, FL 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000ZKY01OJ7RZL77 L80692 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Luz R Galdamez, 6301 North East 4th Avenue, Miami, US-FL, US, 33138
Headquarters C/O Luz R Galdamez, 6301 North East 4th Avenue, Miami, US-FL, US, 33138

Registration details

Registration Date 2013-07-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2014-07-31
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L80692

Key Officers & Management

Name Role Address
GALDAMEZ, LUZ R Agent 6301 NE 4TH AVENUE, MIAMI, FL 33138
GALDAMEZ, JOSE L Director 1910 SW 17 AVENUE, 3 MIAMI, FL 33145
GALDAMEZ, JOSE L President 1910 SW 17 AVENUE, 3 MIAMI, FL 33145
GALDAMEZ, LUZ R. Director 1910 SW 17 AVENUE, 3 MIAMI, FL 33145
GALDAMEZ, LUZ R. Secretary 1910 SW 17 AVENUE, 3 MIAMI, FL 33145
GALDAMEZ, LUZ R. Treasurer 1910 SW 17 AVENUE, 3 MIAMI, FL 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-10-18 GALDAMEZ, LUZ R -
REINSTATEMENT 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-14 6301 NE 4TH AVENUE, MIAMI, FL 33138 -
REINSTATEMENT 1997-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1997-11-13 6301 N.E. 4 AVENUE, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1997-11-13 6301 N.E. 4 AVENUE, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000487518 ACTIVE 1000000672667 DADE 2015-04-10 2035-04-17 $ 94,718.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001197350 TERMINATED 1000000463424 MIAMI-DADE 2013-07-18 2038-07-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001198358 TERMINATED 1000000517978 DADE 2013-07-18 2038-07-24 $ 3,363.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001198366 TERMINATED 1000000517979 DADE 2013-07-18 2038-07-24 $ 423.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001199174 TERMINATED 1000000518978 DADE 2013-07-18 2028-07-24 $ 12,454.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000124894 TERMINATED 1000000251885 DADE 2012-02-17 2022-02-22 $ 9,062.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-25
REINSTATEMENT 2005-10-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State