Entity Name: | SANTA LUCIA REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANTA LUCIA REALTY, 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: |
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: | 29 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P12000020472 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12735 SW 68 Lane, MIAMI, FL, 33183, US |
Mail Address: | 12735 SW 68 Lane, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IRIARTE HANNIA | President | 12735 SW 68 Lane, MIAMI, FL, 33183 |
IRIARTE HANNIA | Director | 12735 SW 68 Lane, MIAMI, FL, 33183 |
DOYLE ALLAN C | Agent | 175 FONTAINEBLEAU BLVD, STE 1-B, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 12735 SW 68 Lane, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2018-02-21 | 12735 SW 68 Lane, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-21 | DOYLE, ALLAN CPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-02-21 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Domestic Profit | 2012-02-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State