Search icon

SERIG UNLIMITED CORP - Florida Company Profile

Company Details

Entity Name: SERIG UNLIMITED CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SERIG UNLIMITED CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 09 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000098036
FEI/EIN Number 46-4258895

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

Address: 13140 SW 82 Ave, Miami, FL 33156
Mail Address: 13140 SW 82 Ave, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
llano, joaquin Agent 9950 sw 42nd st, MIAMI, FL 33165
Serig, Shawn / President 13140 SW 82 Ave, Miami, FL 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008291 HEAVEN ACTIVE 2016-01-22 2026-12-31 - 7101 SW 139TH ST, MIAMI, FL, 33158
G15000074591 ROCKY ZO EXPIRED 2015-07-17 2020-12-31 - 8805 SW 132ND STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 13140 SW 82 Ave, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-02-11 13140 SW 82 Ave, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-04-08 llano, joaquin -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 9950 sw 42nd st, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-26
AMENDED ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-04-14

Date of last update: 21 Feb 2025

Sources: Florida Department of State