Search icon

SEACOAST 1216 INC. - Florida Company Profile

Company Details

Entity Name: SEACOAST 1216 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEACOAST 1216 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: 03 Mar 2010 (15 years ago)
Date of dissolution: 15 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: P10000019433
FEI/EIN Number 460524780

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

Address: 5161 COLLINS AVENUE, UNIT 1216, MIAMI BEACH, FL, 33140
Mail Address: 5161 COLLINS AVENUE, UNIT 1216, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUIRRE ROCHA SIXTO F Director 5161 COLLINS AVENUE, UNIT 1216, MIAMI BEACH, FL, 33140
AGUIRRE PIMENTEL MARIA A Director 5161 COLLINS AVENUE, UNIT 1216, MIAMI BEACH, FL, 33140
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -

Documents

Name Date
Voluntary Dissolution 2022-12-15
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State