Search icon

SANTA FE RIDERS, INC. - Florida Company Profile

Company Details

Entity Name: SANTA FE RIDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA FE RIDERS, 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: 15 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000129944
FEI/EIN Number 201628036

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

Address: 1920 SW 100 AVENUE, MIRAMAR, FL, 33025, US
Mail Address: 1920 SW 100 AVENUE, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALZATE JUAN President 11712 SW 52ND STREET, COOPER CITY, FL, 33330
ALZATE JUAN Director 11712 SW 52ND STREET, COOPER CITY, FL, 33330
RESTREPO SILVIO Vice President 11712 SW 52ND STREET, COOPER CITY, FL, 33330
RESTREPO SILVIO Treasurer 11712 SW 52ND STREET, COOPER CITY, FL, 33330
RESTREPO SILVIO Director 11712 SW 52ND STREET, COOPER CITY, FL, 33330
ALZATE ELIZABETH R Secretary 11712 SW 52ND STREET, COOPER CITY, FL, 33330
ALZATE ELIZABETH R Director 11712 SW 52ND STREET, COOPER CITY, FL, 33330
ALZATE JUAN Agent 11712 SW 52ND STREET, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-03-01 - -
PENDING REINSTATEMENT 2011-10-07 - -
PENDING REINSTATEMENT 2011-02-25 - -
PENDING REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-29 11712 SW 52ND STREET, COOPER CITY, FL 33330 -
CANCEL ADM DISS/REV 2008-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-17 1920 SW 100 AVENUE, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2007-09-17 1920 SW 100 AVENUE, MIRAMAR, FL 33025 -

Documents

Name Date
REINSTATEMENT 2008-10-29
ANNUAL REPORT 2007-09-17
REINSTATEMENT 2006-06-26
Domestic Profit 2004-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State