Search icon

SEF MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: SEF MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEF MANAGEMENT, 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: 25 Apr 1995 (30 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P95000032132
FEI/EIN Number 650578581

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

Address: 1208 COLLINS AVE, MIAMI BEACH, FL, 33139
Mail Address: 1800 SUNSET HARBOR DR, APT 1802, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYON HIAM V Director 1800 SUNSET HARBOR DR APT 1802, MIAMI, FL, 33139
HAYON HIAM V Secretary 1800 SUNSET HARBOR DR APT 1802, MIAMI, FL, 33139
Pacheco Gaudy Secretary 1208 COLLINS AVE, MIAMI BEACH, FL, 33139
HAYON HIAM V Agent 1800 SUNSET HARBOR DR, MIAMI BEACH, FL, 33139
HAYON HIAM V President 1800 SUNSET HARBOR DR APT 1802, MIAMI, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151891 EXCESS EXPIRED 2009-09-02 2014-12-31 - 1800 SUNSET HARBOUR DR, APT 1802, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2011-03-17 HAYON, HIAM V -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 1208 COLLINS AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-04-24 1208 COLLINS AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 1800 SUNSET HARBOR DR, APT 1802, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State