Search icon

SOUTHEAST COMPUTER SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHEAST COMPUTER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST COMPUTER SOLUTIONS, 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: 15 Oct 1990 (35 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: S23186
FEI/EIN Number 650255188

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

Address: 15165 NW 77 AVE, 2012, MIAMI, FL, 33014, US
Mail Address: 15165 NW 77 AVE, 2009, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRERA SONIA J Agent 15165 N.W. 77TH AVE., MIAMI LAKES, FL, 33014
FERRERA SONIA J President 15165 N.W. 77 AVE., #2009, MIAMI LAKES, FL, 33014

Form 5500 Series

Employer Identification Number (EIN):
650255188
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 15165 NW 77 AVE, 2012, MIAMI, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 15165 N.W. 77TH AVE., STE. 2009, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2003-04-28 FERRERA, SONIA J -
CHANGE OF MAILING ADDRESS 1999-08-24 15165 NW 77 AVE, 2012, MIAMI, FL 33014 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State