Search icon

SLEEP EZ ANESTHESIA SERVICES INC - Florida Company Profile

Company Details

Entity Name: SLEEP EZ ANESTHESIA SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLEEP EZ ANESTHESIA SERVICES 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: 26 Mar 2012 (13 years ago)
Document Number: P12000029006
FEI/EIN Number 45-5125593

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

Address: 7841 NW 192nd street, Hialeah, FL, 33015, US
Mail Address: P.O. BOX 22651, Hialeah, FL, 33002, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mastrapa Jorge President 7841 NW 192 ST, HIALEAH, FL, 33015
Conde Janet Treasurer 7841 NW 192nd street, Hialeah, FL, 33015
Mastrapa Jorge Agent 7841 NW 192nd street, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-20 7841 NW 192nd street, Hialeah, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 7841 NW 192nd street, Hialeah, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 7841 NW 192nd street, Hialeah, FL 33015 -
REGISTERED AGENT NAME CHANGED 2013-01-23 Mastrapa, Jorge -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State