Search icon

SEVEN SENSES ENTERPRISES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SEVEN SENSES ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVEN SENSES ENTERPRISES 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: 19 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000024964
FEI/EIN Number 45-5153380

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

Address: 3181 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33063, US
Mail Address: 3181 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RAYMOND President 5390 nw 88th ave, SUNRISE, FL, 33351
MILLER MARJORIE Chief Financial Officer 3181 HOLIDAY SPRINGS BLVD, MARGATE, FL, 33063
MILLER RAYMOND Agent 5451 NW 93RD TERRACE, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021169 RAY BEARS AUTO CENTER EXPIRED 2015-02-26 2020-12-31 - 712 NW 57ST, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-29 - -
REGISTERED AGENT NAME CHANGED 2017-04-29 MILLER, RAYMOND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2014-11-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000195034 ACTIVE 1000000921499 BROWARD 2022-04-18 2042-04-20 $ 926.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000564185 ACTIVE 1000000837919 BROWARD 2019-08-16 2039-08-21 $ 1,313.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000824748 ACTIVE 1000000807407 BROWARD 2018-12-12 2038-12-19 $ 5,291.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000066613 TERMINATED 1000000772369 BROWARD 2018-02-08 2038-02-14 $ 1,197.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000066605 TERMINATED 1000000772368 BROWARD 2018-02-08 2038-02-14 $ 2,511.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000350490 ACTIVE 1000000714229 BROWARD 2016-05-25 2036-06-01 $ 10,087.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2021-03-11
ANNUAL REPORT 2018-09-19
REINSTATEMENT 2017-04-29
ANNUAL REPORT 2015-04-23
Amendment 2014-11-21
Domestic Profit 2014-03-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State