Search icon

NANCY SANCHEZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NANCY SANCHEZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NANCY SANCHEZ, 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: 21 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000056742
FEI/EIN Number APPLIED FOR

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

Address: 6301 COLLINS AVENUE, APT. 2208, MIAMI BEACH, FL, 33141, US
Mail Address: 6301 COLLINS AVENUE, APT. 2208, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ NANCY Secretary 6301 COLLINS AVENUE, APT. 2208, MIAMI BEACH, FL, 33141
SANCHEZ NANCY President 6301 COLLINS AVENUE, APT. 2208, MIAMI BEACH, FL, 33141
SANCHEZ NANCY Director 6301 COLLINS AVENUE, APT. 2208, MIAMI BEACH, FL, 33141
- Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
DORAL HEALTH CENTER, P.A., A/A/O NANCY SANCHEZ, VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, 3D2021-0038 2021-01-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
13-466 SP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-128 AP

Parties

Name DORAL HEALTH CENTER, P.A.
Role Appellant
Status Active
Representations Ryan Peterson, Richard Patino
Name NANCY SANCHEZ, INC.
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations SARAH HAFEEZ, Thomas L. Hunker, Maury L. Udell
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-11
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-06
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Cover Sheet ~ NOA
On Behalf Of DORAL HEALTH CENTER, P.A.
Docket Date 2021-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motions for Attorneys’ Fees and Costs, it is ordered that said Motions are conditionally granted, contingent upon the trial court’s determination of entitlement pursuant to section 768.79, Florida Statutes. Appellant Doral Health Center, P.A. a/a/o Pedro Sanchez’s Motion for Attorney’s Fees and Costs is hereby denied.
Docket Date 2021-06-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-02-18
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ All Case documents (missing pages 10-20 from 1/6/21 "All Case Documents")
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-05
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellee, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-37. All filings in the case shall be under case no. 3D21-37. The parties shall file only one set of briefs under case no. 3D21-37.
Docket Date 2021-01-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are ordered to show cause within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated for all appellate purposes.
Docket Date 2021-01-22
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ROA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases

Documents

Name Date
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-04-21

USAspending Awards / Financial Assistance

Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20666.00
Total Face Value Of Loan:
20666.00
Date:
2020-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4800.00
Total Face Value Of Loan:
22000.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,666
Date Approved:
2021-04-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,666
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,663
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State