Search icon

SAN MIGUEL PROPERTY CORP. - Florida Company Profile

Company Details

Entity Name: SAN MIGUEL PROPERTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN MIGUEL PROPERTY CORP. 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 Jan 2001 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Dec 2011 (13 years ago)
Document Number: P01000000804
FEI/EIN Number 651067523

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

Address: 9300 S DADELAND BLVD, SUITE 600, MIAMI, FL, 33156, US
Mail Address: 9300 S DADELAND BLVD, SUITE 600, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Manuel President 9300 S DADELAND BLVD STE 600, MIAMI, FL, 33156
Freitas de RodriguezSecundina Vice President 9300 S DADELAND BLVD STE 600, MIAMI, FL, 33156
Rodriguez Freitas Marisol Secretary 9300 S DADELAND BLVD STE 600, MIAMI, FL, 33156
Rodriguez Davila Enmanuel Treasurer 9300 S DADELAND BLVD, MIAMI, FL, 33156
LAW CENTER OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 LAW CENTER OF FLORIDA INC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 9300 S DADELAND BLVD, SUITE 600, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-04-22 9300 S DADELAND BLVD, SUITE 600, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 201 S BISCAYNE BLVD, SUITE 800, MIAMI, FL 33131 -
AMENDED AND RESTATEDARTICLES 2011-12-30 - -

Court Cases

Title Case Number Docket Date Status
CARLOS LLANOS, VS SAN MIGUEL PROPERTY CORP., etc., et al., 3D2014-2547 2014-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-28414

Parties

Name CARLOS LLANOS
Role Appellant
Status Active
Representations Martin G. McCarthy
Name MANUEL RODRIGUEZ SOBRAL
Role Appellee
Status Active
Representations Armando P. Rubio, Scott A. Cole, BRIAN A. DOMINGUEZ
Name SAN MIGUEL PROPERTY CORP.
Role Amicus - Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney's fees and costs filed by appellee, it is ordered that said motion is hereby denied. SHEPHERD, LAGOA and FERNANDEZ, JJ., concur.
Docket Date 2015-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARLOS LLANOS
Docket Date 2015-04-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CARLOS LLANOS
Docket Date 2015-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 4/16/15
Docket Date 2015-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS LLANOS
Docket Date 2015-03-27
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of CARLOS LLANOS
Docket Date 2015-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MANUEL RODRIGUEZ SOBRAL
Docket Date 2015-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MANUEL RODRIGUEZ SOBRAL
Docket Date 2015-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 20 days to 3/17/15
Docket Date 2015-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MANUEL RODRIGUEZ SOBRAL
Docket Date 2015-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS LLANOS
Docket Date 2015-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS LLANOS
Docket Date 2015-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 2/5/15
Docket Date 2015-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES.
Docket Date 2014-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CARLOS LLANOS
Docket Date 2014-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/29/15
Docket Date 2014-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANUEL RODRIGUEZ SOBRAL
Docket Date 2014-10-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 8, 2014.
Docket Date 2014-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2014-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2014-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFED.
On Behalf Of CARLOS LLANOS

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-04
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State