Search icon

MIGUEL A. SAINZ P.A. - Florida Company Profile

Company Details

Entity Name: MIGUEL A. SAINZ P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIGUEL A. SAINZ 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: 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: 11 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000059099
FEI/EIN Number 651113025

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

Mail Address: 6550 SW 100 STREET, PINECREST, FL, 33156, US
Address: 6550 SW 100 STREET, PINECREST, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINZ MIGUEL A Director 6550 SW 100 STREET, PINECREST, FL, 33156
SAINZ MIGUEL A President 6550 SW 100 STREET, PINECREST, FL, 33156
Mann Charles Agent 1833 Hendry Street, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
CHANGE OF MAILING ADDRESS 2021-09-27 6550 SW 100 STREET, PINECREST, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1833 Hendry Street, Fort Myers, FL 33901 -
REGISTERED AGENT NAME CHANGED 2016-04-29 Mann, Charles -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 6550 SW 100 STREET, PINECREST, FL 33156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001378265 LAPSED 1000000463412 MIAMI-DADE 2013-09-05 2023-09-12 $ 8,439.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000020357 TERMINATED 1000000245529 DADE 2012-01-03 2022-01-11 $ 620.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000223243 TERMINATED 1000000210623 DADE 2011-04-05 2021-04-13 $ 1,316.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000321072 ACTIVE 1000000156036 DADE 2010-01-26 2030-02-16 $ 402.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000228061 ACTIVE 1000000139029 DADE 2009-09-17 2030-02-16 $ 881.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State