Search icon

SEACOAST EAST 1621, INC. - Florida Company Profile

Company Details

Entity Name: SEACOAST EAST 1621, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEACOAST EAST 1621, 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: 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: 15 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000039408
FEI/EIN Number 202514758

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

Mail Address: 3000 N Miami Ave, MIAMI, FL, 33127, US
Address: 3000 N Miami Ave Suite 1, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Desiree Manager 2751 N Miami Ave, MIAMI, FL, 33127
AGI REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-14 AGI Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 1000 Brickell Ave., Suite 300, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 3000 N Miami Ave Suite 1, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2018-04-19 3000 N Miami Ave Suite 1, MIAMI, FL 33127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000849536 TERMINATED 1000000183542 DADE 2010-08-03 2030-08-18 $ 810.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State