Search icon

SEMPER INC. - Florida Company Profile

Company Details

Entity Name: SEMPER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMPER 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: 03 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000065228
FEI/EIN Number 202817401

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

Address: 283 GRAND CANAL DRIVE, MIAMI, FL, 33144, US
Mail Address: P O BOX 440882, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEMPER FELIX President 283 GRAND CANAL DR, MIAMI, FL, 33144
SEMPER FELIX Secretary 283 GRAND CANAL DR, MIAMI, FL, 33144
SEMPER FELIX Agent 283 GRAND CANAL DRIVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-26 283 GRAND CANAL DRIVE, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-01-26 283 GRAND CANAL DRIVE, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-26 283 GRAND CANAL DRIVE, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State