Search icon

SECO GROUPE, INC. - Florida Company Profile

Company Details

Entity Name: SECO GROUPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SECO GROUPE, 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 11 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2020 (4 years ago)
Document Number: P13000070695
FEI/EIN Number NOT APPLICABLE

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

Address: 1175 NE 125 ST, 512, NORTH MIAMI, FL, 33161, US
Mail Address: 1175 NE 125 ST, 512, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESTOR MICHELET President 1175 NE 125 ST, STE 512, NORTH MIAMI, FL, 33161
MARJORIE NESTOR D Vice President 1175 NE 125 ST, STE 512, NORTH MIAMI, FL, 33161
NESTOR MICHELET Agent 1175 NE 125 ST, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036849 SECO STAFFING EXPIRED 2017-04-06 2022-12-31 - 1175 NE 125 ST, STE 612, NORTH MIAMI, FL, 33161
G17000035765 SECO HOSPITALITY EXPIRED 2017-04-04 2022-12-31 - 1175 NE 125 ST, STE 612, NORTH MIAMI, FL, 33161
G14000100391 SECO STAFFING EXPIRED 2014-10-02 2019-12-31 - 1175 NE 125 ST, STE 103, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-18 1175 NE 125 ST, 512, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-18 1175 NE 125 ST, 512, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-07-18 1175 NE 125 ST, 512, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2016-02-09 NESTOR, MICHELET -
REINSTATEMENT 2016-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000412314 LAPSED 2016-CA-1198 CIRCUIT COURT OF ORANGE COUNTY 2016-05-16 2022-07-21 $25,000.00 JACQUES ADELSON, 4214 MAPLE GROVE DRIVE, ORLANDO, FL 32818

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-11
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-02-09
REINSTATEMENT 2014-10-01
Domestic Profit 2013-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State