Search icon

SENIC INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: SENIC INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SENIC INTERNATIONAL CORPORATION 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: 24 Aug 2006 (19 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 08 Sep 2006 (19 years ago)
Document Number: P06000110501
FEI/EIN Number 205436903

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

Address: 13900 SW 73 Ave, Miami, FL, 33158, US
Mail Address: 13900 SW 73 Ave, Miami, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO JOSE L President 13900 SW 73rd Ave, MIAMI, FL, 33158
DIEZ ALEXANDRA Vice President 13900 SW 73rd Ave, Palmetto Bay, FL, 33158
Garcia Gabriela M Agent 13900 SW 73rd Ave, Palmetto Bay, FL, 33158

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 Garcia, Gabriela M -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 13900 SW 73rd Ave, Palmetto Bay, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 13900 SW 73 Ave, Miami, FL 33158 -
CHANGE OF MAILING ADDRESS 2022-11-09 13900 SW 73 Ave, Miami, FL 33158 -
ARTICLES OF CORRECTION 2006-09-08 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State