Search icon

SOLAR ENERGY TECHNOLOGIES INC - Florida Company Profile

Company Details

Entity Name: SOLAR ENERGY TECHNOLOGIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLAR ENERGY TECHNOLOGIES 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: 09 Jul 2008 (17 years ago)
Date of dissolution: 18 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: P08000065370
FEI/EIN Number 262972356

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

Address: 2100 WEST 76TH STREET, SUITE 209, HIALEAH, FL, 33016
Mail Address: 2100 WEST 76TH STREET, SUITE 209, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEUMONT JOSE President 5601 COLLINS AVENUE, SUITE 907, MIAMI BEACH, FL, 33140
NEGRIN FELIX A Treasurer 5601 COLLINS AVENUE, SUITE 907, MIAMI BEACH, FL, 33140
RIEUMONT JOSE A Agent 2100 WEST 76TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-18 - -
REGISTERED AGENT NAME CHANGED 2016-03-30 RIEUMONT, JOSE A -
REINSTATEMENT 2016-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2011-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-16 2100 WEST 76TH STREET, 209, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2009-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000750261 TERMINATED 1000000685628 MIAMI-DADE 2015-07-06 2035-07-08 $ 848.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001772731 TERMINATED 1000000550351 MIAMI-DADE 2013-11-15 2033-12-26 $ 1,106.82 STATE OF FLORIDA0055632
J11000751953 TERMINATED 1000000239499 DADE 2011-11-03 2031-11-17 $ 1,047.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000354758 TERMINATED 1000000217527 DADE 2011-05-31 2031-06-08 $ 2,299.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2016-03-30
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-13
Amendment 2011-12-16
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-06-17
REINSTATEMENT 2009-11-16
Domestic Profit 2008-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State