Search icon

SIRIUS ENTERPRISE CORPORATION - Florida Company Profile

Company Details

Entity Name: SIRIUS ENTERPRISE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIRIUS ENTERPRISE CORPORATION 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: 24 Jan 2003 (22 years ago)
Date of dissolution: 07 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2013 (12 years ago)
Document Number: P03000009493
FEI/EIN Number 141876496

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

Address: 6055 SW 29TH ST., MIAMI, FL, 33155-4063
Mail Address: 6055 SW 29TH ST., MIAMI, FL, 33155-4063
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLO STELA President 8520 NW 66 ST, MIAMI, FL, 33166
MELLO STELA Director 8520 NW 66 ST, MIAMI, FL, 33166
FERNANDEZ JAIME Agent 9745 SUNSET DRIVE STE 201, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 6055 SW 29TH ST., MIAMI, FL 33155-4063 -
CHANGE OF MAILING ADDRESS 2009-03-05 6055 SW 29TH ST., MIAMI, FL 33155-4063 -
REGISTERED AGENT NAME CHANGED 2004-03-09 FERNANDEZ, JAIME -
REGISTERED AGENT ADDRESS CHANGED 2004-03-09 9745 SUNSET DRIVE STE 201, MIAMI, FL 33173 -
AMENDMENT 2003-03-14 - -

Documents

Name Date
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-03-09
Amendment 2003-03-14

Date of last update: 02 May 2025

Sources: Florida Department of State