Search icon

SEDEMUR INC.

Company Details

Entity Name: SEDEMUR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2007 (17 years ago)
Document Number: P07000116095
FEI/EIN Number 261791544
Address: 3200 NW 62nd Ave, Margate, FL, 33063, US
Mail Address: 3200 NW 62nd Ave, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PACHECO SANDRO Agent 3200 NW 62nd Ave, Margate, FL, 33063

President

Name Role Address
PACHECO SANDRO President 3200 NW 62nd Ave, Margate, FL, 33063

Vice President

Name Role Address
PACHECO SANDRO Vice President 3200 NW 62nd Ave, Margate, FL, 33063

Treasurer

Name Role Address
PACHECO SANDRO Treasurer 3200 NW 62nd Ave, Margate, FL, 33063

Secretary

Name Role Address
PACHECO SANDRO Secretary 3200 NW 62nd Ave, Margate, FL, 33063

Director

Name Role Address
PACHECO SANDRO Director 3200 NW 62nd Ave, Margate, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127211 SEDEMUR FINANCING ACTIVE 2020-09-30 2025-12-31 No data 3200 NW 62ND AVE, SUITE 421, 421, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 PACHECO, SANDRO No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3200 NW 62nd Ave, 421, Margate, FL 33063 No data
CHANGE OF MAILING ADDRESS 2019-04-30 3200 NW 62nd Ave, 421, Margate, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3200 NW 62nd Ave, 421, Margate, FL 33063 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State