Entity Name: | SEFENI HOLDINGS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jul 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: | P01000074683 |
FEI/EIN Number | 651127629 |
Address: | 13435 SW 128 ST. BAY 103, MIAMI, FL, 33186 |
Mail Address: | 13435 SW 128 ST. BAY 103, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JAVIER M | Agent | 13435 SW 128 ST, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
SANCHEZ BLANCA L | President | 13435 SW 128 ST, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
SANCHEZ BLANCA L | Treasurer | 13435 SW 128 ST, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
SANCHEZ BLANCA L | Director | 13435 SW 128 ST, MIAMI, FL, 33186 |
SANCHEZ JAVIER M | Director | 13435 SW 128 ST, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
SANCHEZ JAVIER M | Vice President | 13435 SW 128 ST, MIAMI, FL, 33186 |
Name | Role | Address |
---|---|---|
SANCHEZ JAVIER M | Secretary | 13435 SW 128 ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 13435 SW 128 ST. BAY 103, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 13435 SW 128 ST, MIAMI, FL 33186 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001406165 | LAPSED | 2012-31680 CA 01 | 11TH CIRCUIT,MIAMI-DADE COUNTY | 2013-09-09 | 2018-09-20 | $211,362.28 | BANCO POPULAR NORTH AMERICA, 7900 MIAMI LAKES DRIVE WEST, MIAMI, FL 33016 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-22 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-09-23 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-06-15 |
ANNUAL REPORT | 2008-06-25 |
ANNUAL REPORT | 2007-05-09 |
ANNUAL REPORT | 2006-04-29 |
ANNUAL REPORT | 2005-07-12 |
ANNUAL REPORT | 2004-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State