Search icon

EMPIRE SANT, CORP.

Company Details

Entity Name: EMPIRE SANT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jun 2011 (14 years ago)
Date of dissolution: 06 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2014 (11 years ago)
Document Number: P11000054664
FEI/EIN Number 452513767
Address: 1355 NW 93 CT, A-103, DORAL, FL, 33172
Mail Address: 1355 NW 93 CT, A-103, DORAL, FL, 33139
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTELIA DIEGO A Agent 1355 NW 93 CT, DORAL, FL, 33172

President

Name Role Address
SANTELIA DIEGO A President 1355 NW 93 CT, DORAL, FL, 33172

Director

Name Role Address
SANTELIA DIEGO A Director 1355 NW 93 CT, DORAL, FL, 33172
MURABITO ARIEL Director 1355 NW 93 CT, DORAL, FL, 33172

Vice President

Name Role Address
MURABITO ARIEL Vice President 1355 NW 93 CT, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022630 SANT TRAVEL EXPIRED 2013-03-06 2018-12-31 No data 1355 N.W. 93 CT., # A-103, DORAL, FL, 33172
G12000039340 GSM SANT EXPIRED 2012-04-26 2017-12-31 No data 1508 BAY RD APT 135, MIAMI BEACH, FL, 33139
G12000039341 SANT CARGO EXPIRED 2012-04-26 2017-12-31 No data 1508 BAY RD APT 135, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-06 No data No data
AMENDMENT 2013-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-29 1355 NW 93 CT, A-103, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2012-05-29 1355 NW 93 CT, A-103, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-29 1355 NW 93 CT, A-103, DORAL, FL 33172 No data

Documents

Name Date
Voluntary Dissolution 2014-01-06
Amendment 2013-06-14
ANNUAL REPORT 2013-03-25
Off/Dir Resignation 2012-06-29
ANNUAL REPORT 2012-05-29
Domestic Profit 2011-06-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State