Search icon

SOUTHECUAMERIDIAN, INC. - Florida Company Profile

Company Details

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

SOUTHECUAMERIDIAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2014 (11 years ago)
Document Number: P14000015835
FEI/EIN Number 465137904

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

Address: 8333 NW 53 Street Suite # 450, Doral, FL, 33166, US
Mail Address: 8333 NW 53 Street Suite # 450, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jurado Eduardo Manager 16385 Biscayne Blvd, North Miami Beach, FL, 33160
CARR, RIGGS AND INGRAM LLC Agent 5805 BLUE LAGOON DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-07 CARR, RIGGS AND INGRAM LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 8333 NW 53 Street Suite # 450, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-03 8333 NW 53 Street Suite # 450, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 5805 BLUE LAGOON DR, 200, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State