Search icon

SIEGERT ENGINEERING SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: SIEGERT ENGINEERING SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIEGERT ENGINEERING SOLUTIONS 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: 13 Feb 2006 (19 years ago)
Date of dissolution: 25 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: P06000021338
FEI/EIN Number 204314788

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

Address: 12525 SW 71 ST AVE., MIAMI, FL, 33156, US
Mail Address: 12525 SW 71 ST AVE., MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EKBATANI SHARAREH President 12525 SW 71ST AV, MIAMI, FL, 33156
SIEGERT ROBERTO Vice President 12525 SW 71ST AV, MIAMI, FL, 33156
SIEGERT ROBERTO Director 12525 SW 71ST AV, MIAMI, FL, 33156
EKBATANI SHARAREH Agent 12525 SW 71 ST AVE., MIAMI, FL, 33156
EKBATANI SHARAREH Director 12525 SW 71ST AV, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-18 EKBATANI, SHARAREH -
AMENDMENT 2015-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2015-11-16 12525 SW 71 ST AVE., MIAMI, FL 33156 -

Documents

Name Date
Voluntary Dissolution 2019-02-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-04
Amendment 2015-11-16
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State