Search icon

SANANDRES ARCHIPELAGO OUTREACH DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: SANANDRES ARCHIPELAGO OUTREACH DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N15000006976
FEI/EIN Number 47-5000006

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

Address: 6893 NW 179Th ST APT 301, Hialeah, FL, 33015, US
Mail Address: 6893 NW 179Th ST APT 301, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ HERNANDO President 6893 NW 179Th ST APT 301, Hialeah, FL, 33015
LAMPREA CLAUDIA Secretary 6893 NW 179TH ST APT 301, HIALEAH, FL, 33015
MARTINEZ HERNANDO Agent 6893 NW 179Th ST APT 301, Hialeah, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006453 SEAFLOWER ARCHIPELAGO DEVELOPMENT AGENCY EXPIRED 2016-01-18 2021-12-31 - 15330 SW 49TH STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-08-26 MARTINEZ, HERNANDO -
REGISTERED AGENT ADDRESS CHANGED 2022-08-24 6893 NW 179Th ST APT 301, Hialeah, FL 33015 -
REINSTATEMENT 2022-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 6893 NW 179Th ST APT 301, Hialeah, FL 33015 -
CHANGE OF MAILING ADDRESS 2022-08-24 6893 NW 179Th ST APT 301, Hialeah, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2019-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-18 - -

Documents

Name Date
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-08-26
REINSTATEMENT 2022-08-24
REINSTATEMENT 2017-03-18
Domestic Non-Profit 2015-07-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State