Search icon

SANIGEST INTERNACIONAL INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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