Search icon

SE 14 CORP. - Florida Company Profile

Company Details

Entity Name: SE 14 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SE 14 CORP. 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: 18 Oct 2012 (12 years ago)
Date of dissolution: 07 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: P12000088113
FEI/EIN Number 36-4748851

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

Address: 777 Brickell Ave Ste 500, #9841, Miami, FL, 33131, US
Mail Address: 777 Brickell Ave Ste 500, #9841, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Funk Vladlena Vice President 777 Brickell Ave Ste 500, Miami, FL, 33131
Funk Vladlena Agent 777 Brickell Ave Ste 500, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-07 - -
REINSTATEMENT 2020-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 777 Brickell Ave Ste 500, #9841, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-08 777 Brickell Ave Ste 500, #9841, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-10-08 777 Brickell Ave Ste 500, #9841, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-10-08 Funk, Vladlena -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-07
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-10-08
AMENDED ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-28
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State