Search icon

SOUTHEAST LAND TITLE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST LAND TITLE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST LAND TITLE GROUP, 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: 27 Nov 1995 (29 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000089941
Address: 11440 N KENDALL DR, #306, MIAMI, FL, 33176
Mail Address: 11440 N KENDALL DR, #306, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ANTONIO A President 1481 AGUA AVE, CORAL GABLES, FL, 33156
RODRIGUEZ ANTONIO A Director 1481 AGUA AVE, CORAL GABLES, FL, 33156
RINGLER MARIA E Secretary 8860 SW 4TH TERR, MIAMI, FL, 33174
RINGLER MARIA E Director 8860 SW 4TH TERR, MIAMI, FL, 33174
BACERIO DENNIS Vice President 1123 NW 17 ST, MIAMI, FL, 33125
BACERIO DENNIS Director 1123 NW 17 ST, MIAMI, FL, 33125
MORALES ROGER Vice President 572 DE LEON DR, MIAMI SPRINGS, FL, 33166
UZ JOSE Vice President 8569 NW 193 LANE, MIAMI, FL, 33174
UZ JOSE Director 8569 NW 193 LANE, MIAMI, FL, 33174
RODRIGUEZ ANTONIO A Agent 1481 AGUA AVENUE, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Date of last update: 01 May 2025

Sources: Florida Department of State