Search icon

SEA-SISTEMAS ELECTRONICOS ACUATICOS, INC. - Florida Company Profile

Company Details

Entity Name: SEA-SISTEMAS ELECTRONICOS ACUATICOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEA-SISTEMAS ELECTRONICOS ACUATICOS, 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 2009 (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: P09000054664
FEI/EIN Number 270427602

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

Mail Address: 9000 SHERIDAN ST, SUITE 138, PEMBROKE PINES, FL, 33024, US
Address: 2775 NE 187 STREET, PENTHOUSE 22, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINO HUGO President 2775 NE 187 STREET PH 22, AVENTURA, FL, 33180
GALINDEZ LUIS Vice President 3967 NIGHTHAWK DRIVE, WESTON, FL, 33331
MARINO HUGO Agent 2775 NE 187 STREET, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009390 UCI UNDERWATER CONTRACTOR INTERNATIONAL EXPIRED 2016-01-25 2021-12-31 - 290 NW 165 ST SUITE P350, P350, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2010-04-28 2775 NE 187 STREET, PENTHOUSE 22, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State