Search icon

S.E.C. INTERNATIONAL GROUP, CORP.

Company Details

Entity Name: S.E.C. INTERNATIONAL GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000084144
FEI/EIN Number 453444497
Address: 13783 Sw 160 St, Miami, FL, 33177, US
Mail Address: 13783 Sw 160 St, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ SOTERO ERNESTO E Agent 13783 SW 160 ST, MIAMI, FL, 33177

Director

Name Role Address
NUNEZ SOTERO FLOR DE MARIA T Director 13783 SW 160 ST, MIAMI, FL, 33177
NUNEZ SOTERO ERNESTO E Director 13783 SW 160 ST, MIAMI, FL, 33177

President

Name Role Address
NUNEZ SOTERO FLOR DE MARIA T President 13783 SW 160 ST, MIAMI, FL, 33177

Vice President

Name Role Address
NUNEZ SOTERO ERNESTO E Vice President 13783 SW 160 ST, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000096308 TECHNICAL BUSINESS INSTITUTE EXPIRED 2011-09-29 2016-12-31 No data 13384 SW 128 ST, 13384 SW 128 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 13783 Sw 160 St, Miami, FL 33177 No data
CHANGE OF MAILING ADDRESS 2017-04-25 13783 Sw 160 St, Miami, FL 33177 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 13783 SW 160 ST, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State