Search icon

SAN MARTIN DE LAS ALEGRIAS, INC. - Florida Company Profile

Company Details

Entity Name: SAN MARTIN DE LAS ALEGRIAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN MARTIN DE LAS ALEGRIAS, 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: 28 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000085186
FEI/EIN Number 201201789

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

Address: 1680 MICHIGAN AVENUE, SUITE 730, MIAMI BEACH, FL, 33139, US
Mail Address: P.O. BOX 589, WINNETKA, IL, 60093, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANINT JUAN B President 1680 MICHIGAN AVENUE, SUITE # 730, MIAMI, FL, 33139
SANINT JUAN B Director 1680 MICHIGAN AVENUE, SUITE # 730, MIAMI, FL, 33139
ROMERO ANDREA Secretary 1680 MICHIGAN AVENUE, SUITE #730, MIAMI, FL, 33139
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-29 1680 MICHIGAN AVENUE, SUITE 730, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 1680 MICHIGAN AVENUE, SUITE 730, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-20 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000340187 ACTIVE 1000000217001 DADE 2011-05-24 2031-06-01 $ 1,943.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-01
REINSTATEMENT 2009-11-12
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-06-20
Domestic Profit 2004-05-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State