Search icon

SOUTHEAST MARINE REPAIRS, INC.

Company Details

Entity Name: SOUTHEAST MARINE REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000002441
FEI/EIN Number 65-0547405
Address: 3501 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL 33149
Mail Address: 12331 SW 104 TERRACE, MIAMI, FL 33186
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PIEDRA, AURELIO A Agent 780 NW 42ND AVENUE STE. 516, MIAMI, FL 33126

President

Name Role Address
LEVINE, MICHAEL President 12331 SW 104TH TERR, MIAMI, FL 33186

Treasurer

Name Role Address
LEVINE, MICHAEL Treasurer 12331 SW 104TH TERR, MIAMI, FL 33186

Director

Name Role Address
LEVINE, MICHAEL Director 12331 SW 104TH TERR, MIAMI, FL 33186
LEVINE, JACK Director 26404 SW 122ND PLACE, HOMESTEAD, FL 33032

Vice President

Name Role Address
LEVINE, JACK Vice President 26404 SW 122ND PLACE, HOMESTEAD, FL 33032

Secretary

Name Role Address
LEVINE, JACK Secretary 26404 SW 122ND PLACE, HOMESTEAD, FL 33032

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF MAILING ADDRESS 1997-04-16 3501 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL 33149 No data
CHANGE OF PRINCIPAL ADDRESS 1996-07-01 3501 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-07-01
DOCUMENTS PRIOR TO 1997 1995-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State