Search icon

SAN JUDA HOME FOR ELDERLY INC. - Florida Company Profile

Company Details

Entity Name: SAN JUDA HOME FOR ELDERLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN JUDA HOME FOR ELDERLY 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: 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: 16 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2010 (14 years ago)
Document Number: P00000077455
FEI/EIN Number 651035772

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

Address: 14602 NW 87TH CT, HIALEAH, FL, 33018, US
Mail Address: 14602 NW 87TH CT, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUZZI ELIZABETH President 9142 NW 177TH TERR., MIAMI, FL, 33018
BUZZI ELIZABETH Director 9142 NW 177TH TERR., MIAMI, FL, 33018
BUZZI ELIZABETH Agent 14602 NW 87TH CT, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 BUZZI, ELIZABETH -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 14602 NW 87TH CT, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 14602 NW 87TH CT, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2017-04-05 14602 NW 87TH CT, HIALEAH, FL 33018 -
REINSTATEMENT 2010-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State