Search icon

SAND REAL ESTATE, CORP. - Florida Company Profile

Company Details

Entity Name: SAND REAL ESTATE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAND REAL ESTATE, 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: 13 Apr 2006 (19 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: P06000053314
FEI/EIN Number 208508694

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

Address: 13100 SW 85 AVE RD, MIAMI, FL, 33156
Mail Address: 13100 SW 85 AVE RD, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-MENDOZA NICHOLE President 13100 SW 85 AVE RD, MIAMI, FL, 33156
DIAZ-MENDOZA NICHOLE Vice President 13100 SW 85 AVE RD, MIAMI, FL, 33156
DIAZ-MENDOZA NICHOLE Treasurer 13100 SW 85 AVE RD, MIAMI, FL, 33156
DIAZ-MENDOZA NICHOLE Secretary 13100 SW 85 AVE RD, MIAMI, FL, 33156
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2007-09-28 SAND REAL ESTATE, CORP. -
CHANGE OF PRINCIPAL ADDRESS 2007-09-28 13100 SW 85 AVE RD, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2007-09-28 13100 SW 85 AVE RD, MIAMI, FL 33156 -
NAME CHANGE AMENDMENT 2007-01-25 MIAMI MOTORING WHOLESALE, INC. -

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
Amendment and Name Change 2007-09-28
Name Change 2007-01-25
ANNUAL REPORT 2007-01-22
Domestic Profit 2006-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State