Search icon

SIETE ESTRELLAS INC - Florida Company Profile

Company Details

Entity Name: SIETE ESTRELLAS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIETE ESTRELLAS 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: 04 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000001345
FEI/EIN Number NOT APPLICABLE

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

Address: 10011 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615, US
Mail Address: 10011 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLIVAR HERNAN A Vice President 10011 W HILLSBOROUGH AVE, TAMPA, FL, 33615
SANCHEZ MARIANELA President 10011 W HILLSBOROUGH AVE, TAMPA, FL, 33615
SANCHEZ MARIANELA Agent 10011 WEST HILLSBOROUGH AVE, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115374 SANDUNGA BAR EXPIRED 2016-10-24 2021-12-31 - 10013 W HILLSBOROUGH AVE, TAMPA, FL, 33615
G16000002936 LA MANSION DE LA AREPA EXPIRED 2016-01-07 2021-12-31 - 5436 BAY WATER DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 SANCHEZ, MARIANELA -
AMENDMENT 2016-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 10011 WEST HILLSBOROUGH AVE, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 10011 WEST HILLSBOROUGH AVE, TAMPA, FL 33615 -
AMENDMENT 2016-05-02 - -
CHANGE OF MAILING ADDRESS 2016-05-02 10011 WEST HILLSBOROUGH AVE, TAMPA, FL 33615 -

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-06
Amendment 2016-10-28
Off/Dir Resignation 2016-10-28
Amendment 2016-05-02
Domestic Profit 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State