Search icon

CARLOS A. SANTOS II, P.A. - Florida Company Profile

Company Details

Entity Name: CARLOS A. SANTOS II, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARLOS A. SANTOS II, P.A. 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: 05 Jan 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000000538
FEI/EIN Number 800334277

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

Address: 61 GRAND CANAL DR, 202, MIAMI, FL, 33144
Mail Address: 61 GRAND CANAL DR, 202, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS CARLOS A Director 61 GRAND CANAL DR, MIAMI, FL, 33144
SANTOS CARLOS A Agent 61 GRAND CANAL DR, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-09 61 GRAND CANAL DR, 202, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2012-10-09 61 GRAND CANAL DR, 202, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-09 61 GRAND CANAL DR, 202, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000772125 TERMINATED 1000000686757 MIAMI-DADE 2015-07-13 2025-07-15 $ 905.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000847003 LAPSED 1000000619073 MIAMI-DADE 2014-05-08 2024-08-01 $ 794.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001066134 TERMINATED 1000000507571 MIAMI-DADE 2013-05-28 2023-06-07 $ 1,189.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000084468 TERMINATED 1000000292566 MIAMI-DADE 2012-12-14 2023-01-16 $ 989.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2012-10-09
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-02-15
Domestic Profit 2009-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State