Search icon

SETKYAR SHIN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SETKYAR SHIN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SETKYAR SHIN ENTERPRISES, 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: 21 May 2001 (24 years ago)
Document Number: P01000052967
FEI/EIN Number 651107714

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

Address: 10101 SW 18TH STREET, FORT LAUDERDALE, FL, 33324
Mail Address: 10101 SW 18TH STREET, FORT LAUDERDALE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THAN NYO NYO President 10101 SW 18TH ST, DAVIE, FL, 33324
ZAW ALEXANDER W Vice President 10101 SW 18TH STREET, FORT LAUDERDALE, FL, 33324
KYAW AUNG K Secretary 10101 SW 18TH STREET, FORT LAUDERDALE, FL, 33324
THAN NYO NYO Agent 10101 SW 18 STREET, FORT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 THAN, NYO NYO -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 10101 SW 18TH STREET, FORT LAUDERDALE, FL 33324 -
CHANGE OF MAILING ADDRESS 2003-04-30 10101 SW 18TH STREET, FORT LAUDERDALE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 10101 SW 18 STREET, FORT LAUDERDALE, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State