Search icon

SEMINOLE ENTERPRISES GROUP INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SEMINOLE ENTERPRISES GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMINOLE ENTERPRISES GROUP 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: 01 Oct 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000108705
FEI/EIN Number 261546162

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

Address: 1660 NE 191 STREET, SUITE 107, N MIAMI BEACHFL, FL, 33179
Mail Address: 1660 NE 191 STREET, SUITE 107, N MIAMI BEACHFL, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SEMINOLE ENTERPRISES GROUP INC., NEW YORK 3715181 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1441068 3308 NE 32ND STREET, FT LAUDERDALE, FL, 33308 3308 NE 32ND STREET, FT LAUDERDALE, FL, 33308 954-561-4554

Filings since 2008-12-15

Form type REGDEX/A
File number 021-120763
Filing date 2008-12-15
File View File

Filings since 2008-07-23

Form type REGDEX
File number 021-120763
Filing date 2008-07-23
File View File

Key Officers & Management

Name Role Address
LEVITT THEODORE MR Chief Executive Officer CL 86 #73-132, Barranquilla, At, 00000
CORREA ALEJANDRO MR President 1660 NE 191 STREET # 107, N MIAMI BEACH, FL, 33179
BAKER ROBERT GMR Vice President 7141 CHARLESTON POINT DRIVE, LAKE WORTH, FL, 33467
BAKER ROBERT G Agent 634 N luna court, hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-07-24 634 N luna court, hollywood, FL 33021 -
REINSTATEMENT 2017-07-24 - -
REGISTERED AGENT NAME CHANGED 2017-07-24 BAKER, ROBERT G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 1660 NE 191 STREET, SUITE 107, N MIAMI BEACHFL, FL 33179 -
CHANGE OF MAILING ADDRESS 2011-04-28 1660 NE 191 STREET, SUITE 107, N MIAMI BEACHFL, FL 33179 -
AMENDMENT 2009-06-19 - -

Documents

Name Date
REINSTATEMENT 2017-07-24
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-11
REINSTATEMENT 2013-10-01
ANNUAL REPORT 2012-05-11
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-11-19
Amendment 2009-06-19
ANNUAL REPORT 2009-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State