Search icon

SEAROM CORP

Company Details

Entity Name: SEAROM CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Jun 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2018 (6 years ago)
Document Number: P17000050941
FEI/EIN Number 82-1865357
Address: 3285 SW 11th Ave - Unit 1, Fort Lauderdale, FL 33315
Mail Address: 3285 SW 11th Ave - Unit 1, Fort Lauderdale, FL 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORAES, ALLAMO Agent 3285 SW 11th Ave - Unit 1, Fort Lauderdale, FL 33315

President

Name Role Address
MORAES, ALLAMO President 3285 SW 11th Ave - Unit 1, Fort Lauderdale, FL 33315

Vice President

Name Role Address
ALMEIDA AVILA, MARCO AURELIO Vice President 3285 SW 11th Ave - Unit 1, Fort Lauderdale, FL 33315

Director

Name Role Address
MAGALHAES SEQUEIRA, GLAUCIO Director 3285 SW 11th Ave - Unit 1, Fort Lauderdale, FL 33315

Treasurer

Name Role Address
GATTI DE ALBUQUERQUE, RENATO Treasurer 3285 SW 11th Ave - Unit 1, Fort Lauderdale, FL 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034514 EAGLERIDER FORT LAUDERDALE ACTIVE 2024-03-06 2029-12-31 No data 3285 SW 11TH AVE, UNIT 1, FORT LAUDERDALE, FL, 33315
G18000046891 EAGLERIDER FORT LAUDERDALE EXPIRED 2018-04-11 2023-12-31 No data 11245 NW 87TH TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-11 3285 SW 11th Ave - Unit 1, Fort Lauderdale, FL 33315 No data
CHANGE OF MAILING ADDRESS 2022-01-11 3285 SW 11th Ave - Unit 1, Fort Lauderdale, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2022-01-11 MORAES, ALLAMO No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 3285 SW 11th Ave - Unit 1, Fort Lauderdale, FL 33315 No data
AMENDMENT 2018-09-04 No data No data
AMENDMENT 2018-04-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-27
Amendment 2018-09-04
Amendment 2018-04-27
ANNUAL REPORT 2018-03-03
Domestic Profit 2017-06-09

Date of last update: 18 Feb 2025

Sources: Florida Department of State