Search icon

SECISA INTERNATIONAL LTDA., INC. - Florida Company Profile

Company Details

Entity Name: SECISA INTERNATIONAL LTDA., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECISA INTERNATIONAL LTDA., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 1990 (35 years ago)
Document Number: M59159
FEI/EIN Number 650004246

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

Address: 5820 SW 73 AVENUE, MIAMI, FL, 33143
Mail Address: 5820 SW 73 AVENUE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETO ELIAS A President 5820 SW 73 AVENUE, MIAMI, FL, 33143
BARRETO ELIAS A Director 5820 SW 73 AVENUE, MIAMI, FL, 33143
BARRETO LUCIANA PQ Vice President 5820 SW 73 AVENUE, MIAMI, FL, 33143
BARRETO LUCIANA PQ Director 5820 SW 73 AVENUE, MIAMI, FL, 33143
BARRETO ELIAS Agent 5820 SW 73 AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-10-18 5820 SW 73 AVENUE, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2012-10-18 5820 SW 73 AVENUE, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-18 5820 SW 73 AVENUE, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2011-04-16 BARRETO, ELIAS -
AMENDMENT 1990-08-22 - -
AMENDMENT 1990-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State