Search icon

INVERSIONES SETIN 2010, INC. - Florida Company Profile

Company Details

Entity Name: INVERSIONES SETIN 2010, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVERSIONES SETIN 2010, 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: 11 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000058463
FEI/EIN Number 30-0793784

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

Address: 1691 NW 107 Avenue, MIAMI, FL, 33172, US
Mail Address: 1691 NW 107 Avenue, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARG CORPORATE SERVICES, LLC Agent -
PALMA ERNESTO M President 1691 NW 107 Avenue, MIAMI, FL, 33172
VALDEZ MAGALY Vice President 1691 NW 107 Avenue, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 1691 NW 107 Avenue, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 1989 NW 88 Court, #101, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-02-27 1691 NW 107 Avenue, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-02-27 ARG Corporate Services, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-03-21
REINSTATEMENT 2021-02-27
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
Domestic Profit 2013-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State