Search icon

SEI PHARMACEUTICALS INC. - Florida Company Profile

Company Details

Entity Name: SEI PHARMACEUTICALS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEI PHARMACEUTICALS 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: 14 Oct 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P05000141235
FEI/EIN Number 203625285

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

Address: 3553 NW 50TH STREET, MIAMI, FL, 33142, US
Mail Address: 3553 NW 50TH STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEI PHARMACEUTICALS INC 401 K PROFIT SHARING PLAN TRUST 2011 203625285 2012-06-12 SEI PHARMACEUTICALS INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 325410
Sponsor’s telephone number 3056356220
Plan sponsor’s address 3553 NW 50TH ST, MIAMI, FL, 331423931

Plan administrator’s name and address

Administrator’s EIN 203625285
Plan administrator’s name SEI PHARMACEUTICALS INC
Plan administrator’s address 3553 NW 50TH ST, MIAMI, FL, 331423931
Administrator’s telephone number 3056356220

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing SEI PHARMACEUTICALS INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MILLER HAROLD President 3553 NW 50TH STREET, MIAMI, FL, 33142
MILLER HAROLD Agent 3553 NW 50TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2009-06-25 SEI PHARMACEUTICALS INC. -
REGISTERED AGENT NAME CHANGED 2009-06-11 MILLER, HAROLD -
AMENDMENT 2007-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000028914 LAPSED 2014-22059-CA-01 MIAMI-DADE CIRCUIT COURT 2015-06-02 2021-01-21 $107,476.60 PHARMACENTER CORP, 15851 SW 41ST, SUITE 300, DAVIE,FL,33331
J13001355818 TERMINATED 1000000523432 MIAMI-DADE 2013-08-29 2023-09-05 $ 9,774.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10001084935 TERMINATED 09-88985 CA 24 CIRCUIT COURT, MIAMI-DADE 2010-10-15 2015-12-06 $90,899.46 SOUTHEASTERN FREIGHT LINES, INC., P.O.BOX 1691, COLUMBIA, SC 29202
J13001079814 LAPSED 10-13455 CA 13 CIR CT MIAMI-DADE CO FL 2010-09-17 2018-06-11 $177808.12 OCEAN BANK, 780 NW 42 AVE, MIAMI, FL 33126
J10000561545 TERMINATED 1000000171096 DADE 2010-04-29 2030-05-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000561537 TERMINATED 1000000171094 DADE 2010-04-29 2030-05-05 $ 642.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000561552 TERMINATED 1000000171097 DADE 2010-04-29 2030-05-05 $ 351.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-18
REINSTATEMENT 2011-01-13
Name Change 2009-06-25
ANNUAL REPORT 2009-06-11
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-05-02
Amendment 2007-01-26
ANNUAL REPORT 2006-06-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3852835008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SEI PHARMACEUTICALS INC
Recipient Name Raw SEI PHARMACEUTICALS INC
Recipient DUNS 612574454
Recipient Address 3553 NW 50TH STREET, MIAMI, MIAMI-DADE, FLORIDA, 33142-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315357616 0418800 2011-10-24 3553 NW 50TH ST., MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-10-24
Emphasis N: AMPUTATE, S: AMPUTATIONS, N: DUSTEXPL, L: FORKLIFT
Case Closed 2011-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 B01 I
Issuance Date 2011-11-03
Abatement Due Date 2011-11-29
Current Penalty 1800.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2011-11-03
Abatement Due Date 2011-11-29
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2011-11-03
Abatement Due Date 2011-11-29
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Feb 2025

Sources: Florida Department of State