Entity Name: | SEEDS OF LIGHT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEEDS OF LIGHT 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: |
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: | 01 Apr 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P02000034820 |
FEI/EIN Number |
010668497
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13727 SW 152ND STREET, SUITE #508, MIAMI, FL, 33173 |
Mail Address: | 13727 SW 152ND STREET, SUITE #508, MIAMI, FL, 33173 |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIGILANTE MARCELA | Secretary | 13727 SW 152ND STREET, MIAMI, FL, 33177 |
VIGILANTE MARCELA | Treasurer | 13727 SW 152ND STREET, MIAMI, FL, 33177 |
Marie Constenla | Agent | 13727 SW 152nd St, MIAMI, FL, 33177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-22 | 13727 SW 152ND STREET, SUITE #508, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2019-11-22 | 13727 SW 152ND STREET, SUITE #508, MIAMI, FL 33173 | - |
AMENDMENT | 2019-11-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 13727 SW 152nd St, MIAMI, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Marie, Constenla | - |
CANCEL ADM DISS/REV | 2004-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000024814 | TERMINATED | 1000000872976 | DADE | 2021-01-15 | 2041-01-20 | $ 1,045.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000760429 | TERMINATED | 1000000848127 | DADE | 2019-11-13 | 2039-11-20 | $ 4,449.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2019-11-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-09-10 |
ANNUAL REPORT | 2013-03-24 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State