Entity Name: | SARANDI PROPERTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SARANDI PROPERTY 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: |
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: | 09 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2015 (10 years ago) |
Document Number: | P08000107155 |
FEI/EIN Number |
82-0943831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 323 S 21ST Ave, HOLLYWOOD, FL, 33020, US |
Mail Address: | 323 S 21ST Ave, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIBLOVICH ENRIQUE | Director | 3370 NW HIDDEN BAY 190 STREET, APT 1204, AVENTURA, FL, 33180 |
MARTINEZ ANA MARIA P | Director | 3370 NW HIDDEN BAY 190 STREET, APT 1204, AVENTURA, FL, 33180 |
MEJ PROFESSIONAL SERVICES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 323 S 21ST Ave, SUITE C, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 323 S 21ST Ave, SUITE C, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-07 | MEJ PROFESSIONAL SERVICES INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-07 | 345 NE 194 LANE, MIAMI, FL 33179 | - |
REINSTATEMENT | 2015-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-04 |
REINSTATEMENT | 2015-10-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State