Entity Name: | SANVADI INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Oct 1984 (41 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 21 Sep 1987 (38 years ago) |
Document Number: | P03607 |
FEI/EIN Number |
980072863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5085 Nw 7 Street, Miami, FL, 33126, US |
Mail Address: | PO BOX 450624, MIAMI, FL, 33245, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SANCHEZ MONTES ANTONIO M | President | AV LIBERTADOR, CHACAO, CARACAS,, VE, 00000 |
ORRO MARIA L | Vice President | AV. LIBERTADOR, CHACAO, CARACAS,, VE, 00000 |
ORRO MARIA L | President | AV. LIBERTADOR, CHACAO, CARACAS,, VE, 00000 |
SANCHEZ MARILIS S | Vice President | AV. LIBERTADOR, CHACAO, CARACAS, VE, 00000 |
SANCHEZ MARILIS S | President | AV. LIBERTADOR, CHACAO, CARACAS, VE, 00000 |
SANCHEZ ORRO ANTONIO R | Treasurer | AVDA RIO CAURA PRADOS DEL ESTE, CARACAS, VE, 00000 |
Amaya Olga | Agent | 5085 Nw 7 Street, Miami Fl, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-16 | 5085 Nw 7 Street, Unit # 816, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2023-01-29 | 5085 Nw 7 Street, Unit # 816, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 5085 Nw 7 Street, 816, Miami Fl, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-29 | Amaya, Olga | - |
NAME CHANGE AMENDMENT | 1987-09-21 | SANVADI INC. | - |
EVENT CONVERTED TO NOTES | 1987-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State