Entity Name: | GEORGE SAENZ CPA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GEORGE SAENZ CPA, P.A. 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: |
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: | 03 Feb 2000 (25 years ago) |
Document Number: | P00000012226 |
FEI/EIN Number |
650979294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1750 James Av, Apt 4D, Miami, FL, 33139, US |
Mail Address: | 1750 James Av, Apt 4D, Miami, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saenz George | Director | 900 Biscayne Blvd, Miami, FL, 33132 |
Marini Norberto A | Director | 900 Biscayne Blvd 1712, Miami, FL, 33132 |
SAENZ GEORGE | Agent | 1750 James Av, Miami, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 1750 James Av, Apt 4D, Miami, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 1750 James Av, Apt 4D, Miami, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 1750 James Av, Apt 4D, Miami, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2001-04-25 | SAENZ, GEORGE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001209049 | TERMINATED | 1000000511608 | DADE | 2013-05-23 | 2023-08-02 | $ 541.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J10000283553 | TERMINATED | 1000000149444 | DADE | 2010-01-21 | 2030-02-16 | $ 1,625.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State