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 |
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 |
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 | - |
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