Entity Name: | SANIFLOW CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANIFLOW CORPORATION 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: | 06 Dec 2002 (22 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 30 Oct 2003 (21 years ago) |
Document Number: | P02000128634 |
FEI/EIN Number |
460510196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3325 NW 70th Avenue, Miami, FL, 33122-1332, US |
Mail Address: | 3325 NW 70th Avenue, Miami, FL, 33122-1332, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CCI-AWE, LLC | Agent | - |
VISA JAIME | President | 3325 NW 70th Avenue, Miami, FL, 331221332 |
VISA JAIME | Director | 3325 NW 70th Avenue, Miami, FL, 331221332 |
BAGAN JORGE | Secretary | 3325 NW 70th Avenue, Miami, FL, 331221332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-14 | CCI-AWE LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-25 | 3325 NW 70th Avenue, Miami, FL 33122-1332 | - |
CHANGE OF MAILING ADDRESS | 2013-02-25 | 3325 NW 70th Avenue, Miami, FL 33122-1332 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-25 | 3325 NW 70th Avenue, Miami, FL 33122-1332 | - |
AMENDED AND RESTATEDARTICLES | 2003-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State