Search icon

SANTA LUCIA REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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