Search icon

SE-VAL ENTERPRISES, INC.

Company Details

Entity Name: SE-VAL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 1999 (26 years ago)
Date of dissolution: 28 Aug 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2006 (18 years ago)
Document Number: P99000007173
FEI/EIN Number 650895191
Address: 12951 NW PORT SAID ROAD-19, OPA LOCKA, FL, 33054
Mail Address: 12951 NW PORT SAID ROAD-19, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VALDES SERGIO I Agent 12951 NW PORT SAID ROAD, OPA LOCKA, FL, 33054

President

Name Role Address
VALDES SERGIO J President 12951 NW PORT SAID ROAD, OPA LOCKA, FL, 33054

Secretary

Name Role Address
VALDES SERGIO J Secretary 12951 NW PORT SAID ROAD, OPA LOCKA, FL, 33054

Treasurer

Name Role Address
VALDES SERGIO J Treasurer 12951 NW PORT SAID ROAD, OPA LOCKA, FL, 33054

Director

Name Role Address
VALDES SERGIO J Director 12951 NW PORT SAID ROAD, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-12 12951 NW PORT SAID ROAD-19, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2000-04-12 12951 NW PORT SAID ROAD-19, OPA LOCKA, FL 33054 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000314228 ACTIVE 1000000052723 25747 0123 2007-07-02 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J07000277767 ACTIVE 1000000052721 25747 0124 2007-07-02 2027-08-29 $ 2,498.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000074624 TERMINATED 1000000052723 25747 0123 2007-07-02 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2006-08-28
ANNUAL REPORT 2006-02-22
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-02-19
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-04-12
Domestic Profit 1999-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State