Search icon

SEIDEN & CO., INC. - Florida Company Profile

Company Details

Entity Name: SEIDEN & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEIDEN & CO., 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: 18 Jan 1995 (30 years ago)
Document Number: P95000004516
FEI/EIN Number 650546536

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

Address: 2865 SW 69th Court, MIAMI, FL, 33155, US
Mail Address: 2865 SW 69th Court, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIDEN MICHAEL D President 2865 SW 69th Court, MIAMI, FL, 33155
SEIDEN MICHAEL D Agent 2865 SW 69th Court, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088667 SEIDEN HOTEL SUPPLIERS ACTIVE 2012-09-10 2027-12-31 - 2865 SW 69TH CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-01 2865 SW 69th Court, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2020-04-01 2865 SW 69th Court, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 2865 SW 69th Court, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2002-06-02 SEIDEN, MICHAEL D -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3570628408 2021-02-05 0455 PPS 2865 SW 69th Ct, Miami, FL, 33155-2829
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95268.2
Loan Approval Amount (current) 95268.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-2829
Project Congressional District FL-27
Number of Employees 10
NAICS code 423210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95773.65
Forgiveness Paid Date 2021-08-20

Date of last update: 02 May 2025

Sources: Florida Department of State