Search icon

SEAN SALAZAR INC. - Florida Company Profile

Company Details

Entity Name: SEAN SALAZAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEAN SALAZAR 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: 14 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2018 (7 years ago)
Document Number: P16000005016
FEI/EIN Number 81-1233771

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

Address: 9810 DOMINCAN DRIVE, CUTLER BAY, FL, 33189, US
Mail Address: 9810 DOMINCAN DRIVE, CUTLER BAY, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAZAR SEAN President 9810 DOMINCAN DRIVE, CUTLER BAY, FL, 33189
SALAZAR SEAN Director 9810 DOMINCAN DRIVE, CUTLER BAY, FL, 33189
SALAZAR SEAN Treasurer 9810 DOMINCAN DRIVE, CUTLER BAY, FL, 33189
SALAZAR SEAN Secretary 9810 DOMINCAN DRIVE, CUTLER BAY, FL, 33189
CREASMAN GERALD E Agent 5915 PONCE DE LEON BLVD., STE. 24, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010451 ON-SITE TRAILER REPAIR ACTIVE 2016-01-28 2026-12-31 - 9810 DOMINICAN DRIVE, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-01-31 - -
REGISTERED AGENT NAME CHANGED 2018-01-31 CREASMAN, GERALD E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000296200 ACTIVE 1000000992898 DADE 2024-05-13 2044-05-15 $ 18,066.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-01-31
Domestic Profit 2016-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State