Entity Name: | SANIGEST INTERNACIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Sep 2012 (13 years ago) |
Document Number: | F05000000027 |
FEI/EIN Number |
470948325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 445 SW 25TH ROAD, MIAMI, FL, 33129 |
Mail Address: | 7801 Northwest 37th Street, Doral, FL, 33166, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PINDER ETOILE L | President | 445 SW 25TH ROAD, MIAMI, FL, 33129 |
PINDER ETOILE L | Chairman | 445 SW 25TH ROAD, MIAMI, FL, 33129 |
PINDER ETOILE L | Director | 445 SW 25TH ROAD, MIAMI, FL, 33129 |
PEET DEVIN B | Secretary | 445 SW 25TH ROAD, MIAMI, FL, 33129 |
Pinder Etoile L | Treasurer | 445 SW 25TH ROAD, MIAMI, FL, 33129 |
CERCONE NICOLAS A | Director | 445 S.W. 25th Road, Miami, FL, 33129 |
File Florida Co. | Agent | 7021 University Blvd, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-19 | File Florida Co. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 7021 University Blvd, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 445 SW 25TH ROAD, MIAMI, FL 33129 | - |
PENDING REINSTATEMENT | 2012-09-05 | - | - |
REINSTATEMENT | 2012-09-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000727484 | ACTIVE | 1000000176724 | DADE | 2010-06-14 | 2030-07-07 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-09-29 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-06-04 |
ANNUAL REPORT | 2017-02-16 |
AMENDED ANNUAL REPORT | 2016-08-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State