Search icon

SERMAVI, INC. - Florida Company Profile

Company Details

Entity Name: SERMAVI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERMAVI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2015 (10 years ago)
Document Number: P04000126412
FEI/EIN Number 201603348

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

Address: 4500 NW 170th Street, Miami Gardens, FL, 33055, US
Mail Address: 4500 NW 170th Street, Miami Gardens, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAVICENCIO FELICIANO President 4500 NW 170th Street, Miami Gardens, FL, 33055
VILLAVICENCIO ALEXANDER Vice President 318 E 6 STREET, HIALEAH, FL, 33010
VILLAVICENCIO FELICIANO Agent 4500 NW 170th Street, Miami Gardens, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 4500 NW 170th Street, Miami Gardens, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 4500 NW 170th Street, Miami Gardens, FL 33055 -
CHANGE OF MAILING ADDRESS 2023-03-03 4500 NW 170th Street, Miami Gardens, FL 33055 -
REINSTATEMENT 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 VILLAVICENCIO, FELICIANO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State