Entity Name: | SEASUN PROPERTY VENTURES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SEASUN PROPERTY VENTURES, 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: | 14 Mar 2005 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jun 2023 (2 years ago) |
Document Number: | P05000038154 |
FEI/EIN Number |
202530836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15394 SW 115TH TERRACE, MIAMI, FL, 33196, US |
Mail Address: | 15394 SW 115TH TERRACE, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTIERREZ THERESA S | Vice President | 15394 SW 115TH TERRACE, MIAMI, FL, 33196 |
GUTIERREZ ANGEL L | President | 15394 SW 155TH TERRACE, MIAMI, FL, 33196 |
GUTIERREZ ANGEL | Agent | 15394 SW 115TH TERRACE, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-06-13 | SEASUN PROPERTY VENTURES, INC | - |
NAME CHANGE AMENDMENT | 2017-04-24 | SEASUN TRAVEL ACCOMMODATIONS, INC | - |
AMENDMENT AND NAME CHANGE | 2012-06-25 | COMPREHENSIVE BACKGROUND SCREENING, INC. | - |
REGISTERED AGENT NAME CHANGED | 2012-06-25 | GUTIERREZ, ANGEL | - |
CANCEL ADM DISS/REV | 2008-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
Name Change | 2023-06-13 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-05-03 |
Name Change | 2017-04-24 |
ANNUAL REPORT | 2017-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State