Search icon

SAN SIMON, CORP. - Florida Company Profile

Company Details

Entity Name: SAN SIMON, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN SIMON, 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: 18 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000072912
FEI/EIN Number 204475537

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

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

Key Officers & Management

Name Role Address
SANCHEZ MIGUEL Agent 18503 NW PINES BLVD, PEMBROKE PINES, FL, 33029
SANCHEZ MIGUEL Director 135 SW 22 AVE., MIAMI, FL, 33135
SANCHEZ MIGUEL President 135 SW 22 AVE., MIAMI, FL, 33135
SANCHEZ FIDEL Director 135 SW 22 AVE., MIAMI, FL, 33135
SANCHEZ FIDEL Vice President 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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-29 18503 NW PINES BLVD, 308, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2009-07-29 18503 NW PINES BLVD, 308, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 2009-07-29 SANCHEZ, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2009-07-29 18503 NW PINES BLVD, 308, PEMBROKE PINES, FL 33029 -
AMENDMENT AND NAME CHANGE 2007-01-30 SAN SIMON, CORP. -

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 Apr 2025

Sources: Florida Department of State