Search icon

SEFENI GROUP INC.

Company Details

Entity Name: SEFENI GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2024 (5 months ago)
Document Number: P09000029212
FEI/EIN Number 264582442
Address: 13605 SW 149 Ave, No. 3, MIAMI, FL, 33196, US
Mail Address: 13605 SW 149 Ave., NO. 3, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ JAVIER M Agent 13605 SW 149 Ave, MIAMI, FL, 33186

President

Name Role Address
SANCHEZ JAVIER M President 13605 SW 149 AVE, MIAMI, FL, 33196

Treasurer

Name Role Address
SANCHEZ JAVIER M Treasurer 13605 SW 149 AVE, MIAMI, FL, 33196
Sanchez Eliana M Treasurer 13605 SW 149 Ave, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000121735 SEFENI SHOES EXPIRED 2009-06-16 2014-12-31 No data 13435 SW 128 STREET, NO. 103, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-23 No data No data
REGISTERED AGENT NAME CHANGED 2024-08-23 SANCHEZ, JAVIER M No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-23 13605 SW 149 Ave, MIAMI, FL 33186 No data
AMENDMENT 2020-06-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 13605 SW 149 Ave, No. 3, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2013-04-25 13605 SW 149 Ave, No. 3, MIAMI, FL 33196 No data

Documents

Name Date
Amendment 2024-08-23
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
Amendment 2020-06-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State