Search icon

SOUTHEAST MARINE REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST MARINE REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST MARINE REPAIRS, 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: 10 Jan 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P95000002441
FEI/EIN Number 650547405

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

Address: 3501 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL, 33149, US
Mail Address: 12331 SW 104 TERRACE, MIAMI, FL, 33186, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE MICHAEL President 12331 SW 104TH TERR, MIAMI, FL, 33186
LEVINE MICHAEL Treasurer 12331 SW 104TH TERR, MIAMI, FL, 33186
LEVINE MICHAEL Director 12331 SW 104TH TERR, MIAMI, FL, 33186
LEVINE JACK Vice President 26404 SW 122ND PLACE, HOMESTEAD, FL, 33032
LEVINE JACK Secretary 26404 SW 122ND PLACE, HOMESTEAD, FL, 33032
LEVINE JACK Director 26404 SW 122ND PLACE, HOMESTEAD, FL, 33032
PIEDRA AURELIO A Agent 780 NW 42ND AVENUE STE. 516, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-04-16 3501 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-01 3501 RICKENBACKER CAUSEWAY, KEY BISCAYNE, FL 33149 -

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: 01 Apr 2025

Sources: Florida Department of State