Search icon

SERRA DE SINTRA PROPERTY, INC. - Florida Company Profile

Company Details

Entity Name: SERRA DE SINTRA PROPERTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERRA DE SINTRA PROPERTY, 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: 29 Jul 2011 (14 years ago)
Date of dissolution: 13 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: P11000068383
FEI/EIN Number 453137924

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

Address: 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL, 33139, US
Mail Address: 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOSA LEGAL Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139
SERRA FILHO JULIO P Director 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-03-18 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2014-03-18 BARBOSA LEGAL -
REGISTERED AGENT ADDRESS CHANGED 2014-03-18 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL 33139 -

Documents

Name Date
Voluntary Dissolution 2023-09-13
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
Off/Dir Resignation 2021-11-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State