Search icon

SANTA MONICA ENTERPRISES, CORP. - Florida Company Profile

Company Details

Entity Name: SANTA MONICA ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA MONICA ENTERPRISES, CORP. 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000011011
FEI/EIN Number 202209349

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

Address: 800 WEST 42 ST STE 1B, MIAMI BEACH, FL, 33140
Mail Address: 800 WEST 42 ST STE 1B, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREAZZO ALFONSO Director 800 WEST 42 ST STE 1B, MIAMI BEACH, FL, 33140
CREAZZO ALFONSO President 800 WEST 42 ST STE 1B, MIAMI BEACH, FL, 33140
ORTIZ VELAZQUEZ HUGO JOSE Director 800 WEST 42 ST STE 1B, MIAMI BEACH, FL, 33140
ORTIZ VELAZQUEZ HUGO JOSE Vice President 800 WEST 42 ST STE 1B, MIAMI BEACH, FL, 33140
CREAZZO ALFONSO Agent 800 WEST 42 ST STE 1B, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-05-21 800 WEST 42 ST STE 1B, MIAMI BEACH, FL 33140 -
CANCEL ADM DISS/REV 2007-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-02-08 - -

Documents

Name Date
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-05-21
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-09-23
ANNUAL REPORT 2006-04-29
Amendment 2005-02-08
Domestic Profit 2005-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State