Search icon

SOUTHERN IMAGE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN IMAGE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN IMAGE 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: 10 Jun 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000064157
FEI/EIN Number 743094049

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

Address: 3189 W. 78TH ST., HIALEAH, FL, 33018
Mail Address: 3189 W. 78TH ST., HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZCANO MICHAEL President 6680 WEST 2ND COURT #300, HIALEAH, FL, 33012
LEZCANO MICHAEL Director 6680 WEST 2ND COURT #300, HIALEAH, FL, 33012
LEZCANO MICHAEL Agent 6680 WEST 2ND COURT #300, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-10 3189 W. 78TH ST., HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2009-12-10 3189 W. 78TH ST., HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-10-14
ADDRESS CHANGE 2009-12-10
ANNUAL REPORT 2009-06-09
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State