Search icon

SERCES PROPERTIES INVESTORS, INC. - Florida Company Profile

Company Details

Entity Name: SERCES PROPERTIES INVESTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERCES PROPERTIES INVESTORS, 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: 20 Jan 1998 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P98000005921
FEI/EIN Number 650810234

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

Address: 15325 NW 60 AVE. SUITE, 105, MIAMI LAKES, FL, 33014, US
Mail Address: 15325 NW 60 AVE. SUITE, 105, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO SALVADOR Vice President 16403 NW 83 PLACE, MIAMI LAKES, FL, 33016
SERRANO SALVADOR Director 16403 NW 83 PLACE, MIAMI LAKES, FL, 33016
CESPEDES JOAQUIN A President 2965 NE 185 STREET #1515, AVENTURA, FL, 33180
CESPEDES JOAQUIN A Director 2965 NE 185 STREET #1515, AVENTURA, FL, 33180
SERRANO MARIA F Secretary 16403 NW 83 PLACE, MIAMI LAKES, FL, 33016
CESPEDES JACQULINE M Treasurer 2965 NE 185 STREET #1515, AVENTURA, FL, 33180
SERRANO SALVADOR Agent 4330 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-04 15325 NW 60 AVE. SUITE, 105, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2008-02-04 15325 NW 60 AVE. SUITE, 105, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-16 4330 SHERIDAN STREET, 202B, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1999-06-10 SERRANO, SALVADOR -

Documents

Name Date
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-02-20
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State