Entity Name: | SAN SARA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAN SARA 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: | 28 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 2018 (7 years ago) |
Document Number: | P10000046133 |
FEI/EIN Number |
272760792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 752 SW 10 ST, MIAMI, FL, 33130, US |
Mail Address: | 752 SW 10 ST, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACHU EUGENIA S | Treasurer | 752 SW 10 ST, MIAMI, FL, 33130 |
EGUIA LUIS FELIPE | President | 752 SW 10 ST, MIAMI, FL, 33130 |
EGUIA LUIS FELIPE | Agent | 752 SW 10 ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-03 | EGUIA, LUIS FELIPE | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | 752 SW 10 ST, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-19 | 752 SW 10 ST, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-08-31 | 752 SW 10 ST, MIAMI, FL 33130 | - |
REINSTATEMENT | 2018-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-08-31 |
AMENDED ANNUAL REPORT | 2020-08-06 |
ANNUAL REPORT | 2020-07-23 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-04-04 |
REINSTATEMENT | 2016-10-19 |
REINSTATEMENT | 2015-12-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State