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 |
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 |
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 | - | - |
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