Search icon

SANTIAGO & LUCENA PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: SANTIAGO & LUCENA PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTIAGO & LUCENA PARTNERS, 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: 04 Dec 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000112798
FEI/EIN Number 651076988

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

Address: 15390 SW 157 TERR, MIAMI, FL, 33187
Mail Address: 15390 SW 157 TERR, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO AL President 15390 SW 157 TER, MIAMI, FL, 33187
LUCENA JORGE Vice President 13291 SW 54 COURT, MIRIMAR, FL, 33027
LUCENA JORGE A Agent 13291 SW 54 COURT, MIRIMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-07 15390 SW 157 TERR, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2002-05-07 LUCENA, JORGE A -
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 13291 SW 54 COURT, MIRIMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2002-05-07 15390 SW 157 TERR, MIAMI, FL 33187 -
REINSTATEMENT 2001-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900002200 LAPSED 04-8076 (CA 02) CIR CRT DADE CTY 2005-05-01 2011-02-13 $121326.47 OCEAN BANK, 780 N W 42ND AVE, MIAMI, FL 33126
J05900004497 LAPSED 03-15486 CA-13 11TH JUD CIR CT MIAMI DADE FL 2004-09-22 2010-03-29 $180000.00 ORLANDO AGUILERA, 17430 SW 93 CT, MIAMI, FL 33157
J03000137838 LAPSED 02-6576 CA CIR CRT FOR MIAMI-DADE 2003-04-03 2008-04-15 $170,000.00 RAFAEL HUESO JR & RAFAEL PEREZ, 7521 SW 58 ST, MIAMI FL

Documents

Name Date
ANNUAL REPORT 2002-05-07
REINSTATEMENT 2001-10-05
Domestic Profit 2000-12-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State