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 |
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 |
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 | - | - |
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