Entity Name: | DAVID ANGEL SANCHEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAVID ANGEL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Nov 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2014 (10 years ago) |
Document Number: | P08000098623 |
FEI/EIN Number |
263666059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 280 W 64TH ST., HIALEAH, FL, 33012 |
Mail Address: | 280 W 64TH ST., HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ DAVID A | President | 280 W 64TH ST., HIALEAH, FL, 33012 |
SANCHEZ DAVID A | Agent | 280 W 64TH ST., HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-23 | 280 W 64TH ST., HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2010-11-23 | 280 W 64TH ST., HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-11-23 | 280 W 64TH ST., HIALEAH, FL 33012 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State