Search icon

SEICO CONSULTANTS INC. - Florida Company Profile

Company Details

Entity Name: SEICO CONSULTANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEICO CONSULTANTS 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: 30 Dec 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: P08000111413
FEI/EIN Number 264190153

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

Address: 3700 SW 129 AVE, MIAMI, FL, 33175, US
Mail Address: 3700 SW 129 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seijas Leydys President 13221 SW 48 ST, MIAMI, FL, 33175
SEIJAS VINCE Treasurer 13221 SW 48 ST, MIAMI, FL, 33175
SEIJAS LEYDYS Agent 13221 SW 48 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 3700 SW 129 AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2016-04-25 3700 SW 129 AVE, MIAMI, FL 33175 -
AMENDMENT AND NAME CHANGE 2015-02-02 SEICO CONSULTANTS INC. -
REGISTERED AGENT NAME CHANGED 2014-04-15 SEIJAS, LEYDYS -
CANCEL ADM DISS/REV 2009-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-02
Amendment and Name Change 2015-02-02
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-03-07
REINSTATEMENT 2009-11-30
Domestic Profit 2008-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State