Search icon

SEAROCK GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SEAROCK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAROCK 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: 19 Nov 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000102611
FEI/EIN Number 352350496

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

Address: 13818 Kendale Lakes Drive, Miami, FL, 33183, US
Mail Address: 13818 Kendale Lakes Drive, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTENEGRO AYLEN President 13818 Kendale Lakes Drive, Miami, FL, 33183
MONTENEGRO AYLEN Agent 13818 Kendale Lakes Drive, Miami, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-27 13818 Kendale Lakes Drive, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2015-03-27 13818 Kendale Lakes Drive, Miami, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 13818 Kendale Lakes Drive, Miami, FL 33183 -
REINSTATEMENT 2012-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-03-29 MONTENEGRO, AYLEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000004714 TERMINATED 1000000286061 MIAMI-DADE 2012-12-21 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-12-07
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-16
ANNUAL REPORT 2009-03-29
Domestic Profit 2008-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State