Search icon

SERLINK CORP. - Florida Company Profile

Company Details

Entity Name: SERLINK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERLINK CORP. 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: 14 Aug 2003 (22 years ago)
Date of dissolution: 27 Jul 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2011 (14 years ago)
Document Number: P03000090261
FEI/EIN Number 680570160

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

Address: 6001 NW 153RD ST, SUITE 140, MIAMI, FL, 33014
Mail Address: 12442 NW 7 LN, MIAMI, FL, 33182
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAZO CLAUDIA I Director 6001 NW 153RD ST, MIAMI, FL, 33014
BLANCO ADRIANA M Vice President 6001 NW 153RD ST, MIAMI, FL, 33014
BLANCO ADRIANA M Director 6001 NW 153RD ST, MIAMI, FL, 33014
MORA MARCO A Director 6001 NW 153RD ST, MIAMI, FL, 33014
AMAZO CLAUDIA I Agent 6001 NW 153RD ST, MIAMI, FL, 33014
AMAZO CLAUDIA I President 6001 NW 153RD ST, MIAMI, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000016459 MAXYVEN EXPIRED 2010-02-19 2015-12-31 - 6001 NW 153 RD ST STE 140, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 6001 NW 153RD ST, SUITE 140, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2010-04-30 6001 NW 153RD ST, SUITE 140, MIAMI, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 6001 NW 153RD ST, SUITE 140, MIAMI, FL 33014 -
REGISTERED AGENT NAME CHANGED 2006-03-28 AMAZO, CLAUDIA IPD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000125552 ACTIVE 1000000252014 DADE 2012-02-17 2032-02-22 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000125586 LAPSED 1000000252018 DADE 2012-02-17 2022-02-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2011-07-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-09-14
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
Domestic Profit 2003-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State