Search icon

SE BPO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SE BPO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SE BPO ENTERPRISES, 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: 27 Jul 2010 (15 years ago)
Date of dissolution: 24 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: P10000061766
FEI/EIN Number 273154215

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

Address: 10414 SW 50th Court, Cooper City, FL, 33328, US
Mail Address: 247 SW 8TH ST., STE 83, MIAMI, FL, 33130
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIA FIORDALIZA V Director 10414 SE 50 CT, Cooper City, FL, 33328
ASHIQ GHULAM Director 10414 SW 50 CT, Cooper City, FL, 33328
GHULAM ASHIQ Agent 247 SW 8th St, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000112541 1ST VISION REALTY EXPIRED 2013-11-15 2018-12-31 - 247 SW 8TH STREET, 83, MIAMI, FL, 33130
G11000101012 REI REALTY EXPIRED 2011-10-13 2016-12-31 - 15751 SHERIDAN STREET, FORT LAUDERDALE, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 247 SW 8th St, Suite 83, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 10414 SW 50th Court, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2011-10-12 GHULAM, ASHIQ -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-06-13 - -
CHANGE OF MAILING ADDRESS 2011-06-13 10414 SW 50th Court, Cooper City, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-05-10
REINSTATEMENT 2011-10-12
Amendment 2011-06-13
Domestic Profit 2010-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State