Entity Name: | SAN GABRIEL II, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAN GABRIEL II, CORP. 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: | 20 Apr 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P12000037482 |
FEI/EIN Number |
45-5094796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 780 NE 69 ST, MIAMI, FL, 33138, US |
Address: | 780 NE 69 ST APT, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBORNOZ GUILLERMO I | President | 780 NE 69 ST, MIAMI, FL, 33138 |
DE SANTA COLOMA SOL | Secretary | 780 NE 69 ST, MIAMI, FL, 33138 |
LEPIANE LEONARDO D | Agent | 780 NE 69 ST, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | 780 NE 69 ST APT, 2505, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2019-03-07 | 780 NE 69 ST APT, 2505, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 780 NE 69 ST, 2505, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-25 | LEPIANE, LEONARDO D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State