Search icon

ZORAIDA T. SANCHEZ, D.D.S, P.A. - Florida Company Profile

Company Details

Entity Name: ZORAIDA T. SANCHEZ, D.D.S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZORAIDA T. SANCHEZ, D.D.S, 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: 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: 15 Aug 2002 (23 years ago)
Document Number: P02000088777
FEI/EIN Number 760710141

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

Address: 1619 NE 8TH STREET, HOMESTEAD, FL, 33033, US
Mail Address: 1619 NE 8th ST, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ZORAIDA T President 20880 SW 103th CT, MIAMI, FL, 33177
SANCHEZ ZORAIDA T Director 20880 SW 103th CT, MIAMI, FL, 33177
SANCHEZ BERNARDO Vice President 20880 SW 130TH CT, MIAMI, FL, 33177
SANCHEZ ZORAIDA TDr. Agent 20880 SW 130th CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 20880 SW 130th CT, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2019-04-08 1619 NE 8TH STREET, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2014-01-10 SANCHEZ, ZORAIDA T, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 1619 NE 8TH STREET, HOMESTEAD, FL 33033 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State