Entity Name: | SANDMILL HOLDINGS V, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANDMILL HOLDINGS V, 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: | 29 Jun 2011 (14 years ago) |
Document Number: | P11000059968 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6902 NW 111TH AVENUE, MIAMI, FL, 33178, US |
Mail Address: | 6902 NW 111TH AVENUE, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARAJ JORGE ALBERTO | Director | 6902 NW 111 AVENUE, MIAMI, FL, 33178 |
ABADIE MARIA ISABEL | Agent | 5600 SW 135TH AVE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 6902 NW 111TH AVENUE, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 6902 NW 111TH AVENUE, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-01 | ABADIE, MARIA ISABEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 5600 SW 135TH AVE, SUITE # 103, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State