Search icon

SERIMPEX GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: SERIMPEX GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERIMPEX GROUP, 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 May 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: P01000047723
FEI/EIN Number 651102381

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

Address: 6981 NW 82 AVE, MIAMI, FL, 33166
Mail Address: 6981 NW 82 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA LUIS E Vice President 9482 NW 52ND PLACE, SUNRISE, FL, 33351
PIEDRA HECTOR M President 6981 NW 82 AVE, MIAMI, FL, 33166
PIEDRA HECTOR M Director 6981 NW 82 AVE, MIAMI, FL, 33166
PIEDRA LUIS E Director 9482 NW 52ND PLACE, SUNRISE, FL, 33351
VELEZ SANDRA M Vice President 9482 NW 52 PL, SUNRISE, FL, 33351
VELEZ SANDRA M Director 9482 NW 52 PL, SUNRISE, FL, 33351
PIEDRA HECTOR M Agent 6981 NW 82 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-28 PIEDRA, HECTOR MR -
AMENDMENT 2006-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 6981 NW 82 AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-04-29 6981 NW 82 AVE, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 6981 NW 82 AVE, MIAMI, FL 33166 -
AMENDMENT 2002-02-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001675439 LAPSED 1000000320722 MIAMI-DADE 2013-11-08 2023-11-20 $ 520.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
Amendment 2006-05-09
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-07-30
Amendment 2002-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State