Search icon

SIDARTHA ENTERPRISE, CORP - Florida Company Profile

Company Details

Entity Name: SIDARTHA ENTERPRISE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIDARTHA ENTERPRISE, CORP 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: 11 Jan 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000004240
FEI/EIN Number 651067285

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

Address: 2520 S.W. 22ND ST., UNIT 2-316, MIAMI, FL, 33145
Mail Address: 2520 S.W. 22ND ST., UNIT 2-316, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACEDO PAULO SERGIO President 1814 N.E. MIAMI GARDENS DR., #704, NORTH MIAMI BEACH, FL, 33179
MACEDO PAULO SERGIO Director 1814 N.E. MIAMI GARDENS DR., #704, NORTH MIAMI BEACH, FL, 33179
MACEDO PAULO S Agent 1814 NE MIAMI GARDENS DR, N. MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08161900456 KERALA ANCIENT PRIMITIVE EXPIRED 2008-06-09 2013-12-31 - 1814 NE MIAMI GARDENS DR, #707, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-24 2520 S.W. 22ND ST., UNIT 2-316, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 2520 S.W. 22ND ST., UNIT 2-316, MIAMI, FL 33145 -
NAME CHANGE AMENDMENT 2008-03-19 SIDARTHA ENTERPRISE, CORP -
CANCEL ADM DISS/REV 2007-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-04-03 MACEDO, PAULO S -
REGISTERED AGENT ADDRESS CHANGED 2006-04-03 1814 NE MIAMI GARDENS DR, #707, N. MIAMI BEACH, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000076615 ACTIVE 1000000041358 25354 4739 2007-02-09 2027-03-21 $ 4,169.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-03-24
Name Change 2008-03-19
REINSTATEMENT 2007-11-28
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-09-16
Amendment 2004-12-01
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-11-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State