Search icon

ST. ANDREWS 110, INC - Florida Company Profile

Company Details

Entity Name: ST. ANDREWS 110, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. ANDREWS 110, 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: 01 Jun 2010 (15 years ago)
Document Number: P10000046547
FEI/EIN Number 300632067

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

Address: 4250 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 4250 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO GERARDO President 2730 SW 3rd Ave, MIAMI, FL, 33129
GERARDO DELGADO JSr. Agent 4250 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 4250 BISCAYNE BLVD, 1214, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-04-23 4250 BISCAYNE BLVD, 1214, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-04-23 GERARDO, DELGADO JAVIER, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 4250 BISCAYNE BLVD, 1214, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State