Search icon

SEGUEN, CORP. - Florida Company Profile

Company Details

Entity Name: SEGUEN, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEGUEN, 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: 03 Jun 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P04000087425
FEI/EIN Number 510516182

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

Address: 8051 NW 67TH ST, MIAMI, FL, 33166, US
Mail Address: 8051 NW 67TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTAMIRANO HECTOR A President 9705 FOUNTAINEBLEAU BLVD, # 114, MIAMI, FL, 33172
VILLARROEL ROSA J Vice President 9705 FOUNTAINEBLEAU BLVD., # 114, MIAMI, FL, 33172
CARDOSO ALFONSO Agent 6447 MIAMI LAKES DR E, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-01 8051 NW 67TH ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-01 6447 MIAMI LAKES DR E, 226, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 8051 NW 67TH ST, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2009-05-18 - -
REGISTERED AGENT NAME CHANGED 2009-05-18 CARDOSO, ALFONSO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-08-02 - -

Documents

Name Date
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-19
REINSTATEMENT 2009-05-18
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-18
Amendment 2004-08-02
Domestic Profit 2004-06-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State