Entity Name: | SAN ISIDRO OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAN ISIDRO OF FLORIDA, 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: |
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: | 11 Aug 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jun 2019 (6 years ago) |
Document Number: | P03000087856 |
FEI/EIN Number |
542124343
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4581 Weston Road #189, Weston, FL, 33331, US |
Address: | 1901 TIGERTAIL AVE., MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASSURE INTERNATIONAL SERVICES LLC | Agent | - |
MACEDO ADRIANA | Director | 225 Hollyberry Drive, Roswell, GA, 30076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-05 | ASSURE INTERNATIONAL SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 801 Brickell Ave, 8th Floor, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-02-12 | 1901 TIGERTAIL AVE., MIAMI, FL 33131 | - |
AMENDMENT | 2019-06-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-27 | 1901 TIGERTAIL AVE., MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-07-01 |
Amendment | 2019-06-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-08-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State