Search icon

SANCHEZ GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SANCHEZ GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANCHEZ GROUP, 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: 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: 12 Sep 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P00000086033
FEI/EIN Number 651045020

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

Address: 2050 CORAL WAY, 509, MIAMI, FL, 33145
Mail Address: 8000 SW 62ND PLACE, MIAMI, FL, 33143
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON PATRICIA Vice President 100 NORTH BISCAYNE BLVD, SUITE 2600, MIAMI, FL, 33132
SANCHEZ MARIO MACK Director 100 NORTH BISCAYNE BLVD., SUITE 2600, MIAMI, FL, 33132
LEON PATRICIA Director 100 NORTH BISCAYNE BLVD., SUITE 2600, MIAMI, FL, 33132
SANCHEZ MARIO MACK President 100 NORTH BISCAYNE BLVD, SUITE 2600, MIAMI, FL, 33132
SANCHEZ MARIO MACK Treasurer 100 NORTH BISCAYNE BLVD, SUITE 2600, MIAMI, FL, 33132
LEON PATRICIA Secretary 100 NORTH BISCAYNE BLVD, SUITE 2600, MIAMI, FL, 33132
SANCHEZ MARIO M Agent 8000 SW 62ND PLACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-07 2050 CORAL WAY, 509, MIAMI, FL 33145 -
AMENDMENT 2000-11-16 - -
CHANGE OF MAILING ADDRESS 2000-11-16 2050 CORAL WAY, 509, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2000-11-16 SANCHEZ, MARIO M -
REGISTERED AGENT ADDRESS CHANGED 2000-11-16 8000 SW 62ND PLACE, MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000214462 INACTIVE WITH A SECOND NOTICE FILED 02-10044-CA-15 CIRCUIT COURT/MIAMI DADE COUNT 2003-05-19 2008-06-27 $1,175.00 FRAGA'S GENERAL SERVICES GROUP, 30730 S.W. 154TH AVENUE, HOMESTEAD, FL 33033

Documents

Name Date
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-03-07
Amendment 2000-11-16
Domestic Profit 2000-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State