Search icon

SIR EDWARD PARTICIPATION INC. - Florida Company Profile

Company Details

Entity Name: SIR EDWARD PARTICIPATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIR EDWARD PARTICIPATION 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: 15 May 2006 (19 years ago)
Document Number: P06000068024
FEI/EIN Number 20-8884134

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

Address: 1410 20TH STREET, Miami Beach, FL, 33139, US
Mail Address: 1410 20TH STREET, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Verduci Patrizia President 1410 20TH STREET, Miami Beach, FL, 33139
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-20 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1410 20TH STREET, Suite 214, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-05-01 1410 20TH STREET, Suite 214, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 7901 4th St N, Suite 300, St. Petersburg, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000465662 TERMINATED 1000000664607 MIAMI-DADE 2015-04-10 2035-04-17 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000013517 TERMINATED 1000000334599 MIAMI-DADE 2012-12-26 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000475645 TERMINATED 1000000224289 DADE 2011-07-12 2031-08-03 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State