Search icon

SANTY CARPET INC - Florida Company Profile

Company Details

Entity Name: SANTY CARPET INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTY CARPET 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: 27 Jan 2004 (21 years ago)
Document Number: P04000019134
FEI/EIN Number 20-4237349

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

Address: 3128 W 70TH TERRACE, HIALEAH, FL, 33018, US
Mail Address: 3128 W 70TH TERRACE, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES RAMON O President 3128 W 70TH TERRACE, HIALEAH, FL, 33018
Fuentes Francisco VP Vice President 7865 W 31 CT, HIALEAH, FL, 33018
Fuentes Jose Secretary 1241 SW 142 CT, Hialeah, FL, 33184
FUENTES RAMON O Agent 3128 W 70TH TERRACE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 3128 W 70TH TERRACE, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-04-21 3128 W 70TH TERRACE, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 3128 W 70TH TERRACE, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2021-04-13 FUENTES, RAMON OMAR -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-07-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State