Search icon

SAN SIMON, CORP.

Company Details

Entity Name: SAN SIMON, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000072912
FEI/EIN Number 204475537
Address: 18503 NW PINES BLVD, 308, PEMBROKE PINES, FL, 33029
Mail Address: 18503 NW PINES BLVD, 308, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ MIGUEL Agent 18503 NW PINES BLVD, PEMBROKE PINES, FL, 33029

Director

Name Role Address
SANCHEZ MIGUEL Director 135 SW 22 AVE., MIAMI, FL, 33135
SANCHEZ FIDEL Director 135 SW 22 AVE., MIAMI, FL, 33135
SANCHEZ CARLOS Director 135 SW 22 AVE., MIAMI, FL, 33135
SANCHEZ MANUEL Director 135 SW 22 AVE., MIAMI, FL, 33135
SANCHEZ SIMON Director 135 SW 22 AVE., MIAMI, FL, 33135
SANCHEZ LOLA Director 135 SW 22 AVE., MIAMI, FL, 33135

President

Name Role Address
SANCHEZ MIGUEL President 135 SW 22 AVE., MIAMI, FL, 33135

Vice President

Name Role Address
SANCHEZ FIDEL Vice President 135 SW 22 AVE., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-29 18503 NW PINES BLVD, 308, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2009-07-29 18503 NW PINES BLVD, 308, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2009-07-29 SANCHEZ, MIGUEL No data
REGISTERED AGENT ADDRESS CHANGED 2009-07-29 18503 NW PINES BLVD, 308, PEMBROKE PINES, FL 33029 No data
AMENDMENT AND NAME CHANGE 2007-01-30 SAN SIMON, CORP. No data

Documents

Name Date
ANNUAL REPORT 2009-07-29
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-02-05
Amendment and Name Change 2007-01-30
ANNUAL REPORT 2006-03-17
Domestic Profit 2005-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State