Search icon

SEFENI CORPORATION

Company Details

Entity Name: SEFENI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2001 (24 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: P01000012575
FEI/EIN Number 651073171
Address: 13435 SW 128 STREET, 103, MIAMI, FL, 33186
Mail Address: 14602 SW 114 TERRAS, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ JAVIER M Agent 13435 SW 128 STREET, MIAMI, FL, 33186

Vice President

Name Role Address
SANCHEZ JAVIER M Vice President 140602 SW 114 TERRACE, MIAMI, FL, 33186

Secretary

Name Role Address
SANCHEZ JAVIER M Secretary 140602 SW 114 TERRACE, MIAMI, FL, 33186

Director

Name Role Address
SANCHEZ JAVIER M Director 140602 SW 114 TERRACE, MIAMI, FL, 33186
SANCHEZ BLANCA L Director 14738 SW 113 LN, MIAMI, FL, 33196

President

Name Role Address
SANCHEZ BLANCA L President 14738 SW 113 LN, MIAMI, FL, 33196

Treasurer

Name Role Address
SANCHEZ BLANCA L Treasurer 14738 SW 113 LN, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2006-04-29 13435 SW 128 STREET, 103, MIAMI, FL 33186 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-26 13435 SW 128 STREET, 103, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-26 13435 SW 128 STREET, 103, MIAMI, FL 33186 No data
AMENDMENT 2001-07-30 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-04-26
Amendment 2001-07-30
Domestic Profit 2001-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State