Search icon

SDE & DJE CONSULTING GROUP INC. - Florida Company Profile

Company Details

Entity Name: SDE & DJE CONSULTING GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SDE & DJE CONSULTING 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: 24 Jun 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000061073
FEI/EIN Number 262861051

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

Address: 20950 SW 87TH AVE, APT 207, CUTLER BAY, FL, 33189
Mail Address: 20950 SW 87TH AVE, APT 207, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESGUERRA DENNISE President 20950 SW 87TH AVE # 207, CUTLER BAY, FL, 33189
ESGUERRA FRANCIS Officer 20950 SW 87TH AVE # 207, CUTLER BAY, FL, 33189
SURIYA SALEM Agent 5190 NW 167 ST, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-14 20950 SW 87TH AVE, APT 207, CUTLER BAY, FL 33189 -
CHANGE OF MAILING ADDRESS 2009-10-14 20950 SW 87TH AVE, APT 207, CUTLER BAY, FL 33189 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2010-04-06
REINSTATEMENT 2009-10-14
Domestic Profit 2008-06-24

Date of last update: 01 May 2025

Sources: Florida Department of State