Search icon

SANTA FE INTERNATIONAL INC. - Florida Company Profile

Company Details

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

SANTA FE INTERNATIONAL 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P05000012523
FEI/EIN Number 202221181

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

Address: 10202 SW 27TH STREET, MIAMI, FL, 33165, US
Mail Address: 10202 SW 27TH STREET, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUZ RAFAEL President 10202 SW 27 STREET, MIAMI, FL, 33165
RUZ RAFAEL Agent 10202 SW 27TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 10202 SW 27TH STREET, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2011-02-17 10202 SW 27TH STREET, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 10202 SW 27TH STREET, MIAMI, FL 33165 -
CANCEL ADM DISS/REV 2009-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State