Entity Name: | SANZ GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANZ GROUP 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: |
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: | 08 Sep 2003 (22 years ago) |
Date of dissolution: | 03 Jul 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jul 2017 (8 years ago) |
Document Number: | P03000098126 |
FEI/EIN Number |
200209523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 762 SW 18 AVENUE, MIAMI, FL, 33135, US |
Address: | 762 SW 18th AVE, Miami, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ ERNESTO | President | 762 SW 18TH AVE, MIAMI, FL, 33135 |
SANCHEZ CONSUELO | Vice President | 762 SW 18TH AVE, MIAMI, FL, 33135 |
SANCHEZ ERNESTO | Agent | 762 SW 18TH AVE, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-07-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-16 | 762 SW 18th AVE, Miami, FL 33135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-05 | 762 SW 18TH AVE, MIAMI, FL 33135 | - |
CHANGE OF MAILING ADDRESS | 2009-01-14 | 762 SW 18th AVE, Miami, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-25 | SANCHEZ, ERNESTO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-02-25 |
ANNUAL REPORT | 2011-03-05 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State