Search icon

GERARDO SANCHEZ, P.A. - Florida Company Profile

Company Details

Entity Name: GERARDO SANCHEZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERARDO SANCHEZ, P.A. 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: 10 Sep 2012 (13 years ago)
Document Number: P12000076842
FEI/EIN Number 20-1222211

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

Address: 8501 SW 72 Terr, MIAMI, FL, 33143, US
Mail Address: 8501 SW 72 Terr, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ GERARDO President 8501 SW 72 Terr, MIAMI, FL, 33143
SANCHEZ GERARDO Secretary 8501 SW 72 Terr, MIAMI, FL, 33143
SANCHEZ GERARDO Treasurer 8501 SW 72 Terr, MIAMI, FL, 33143
SANCHEZ GERARDO Director 8501 SW 72 Terr, MIAMI, FL, 33143
Hurtado Victoria Vice President 8501 SW 72 Terr, MIAMI, FL, 33143
SANCHEZ GERARDO Agent 8501 SW 72 Terr, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-21 8501 SW 72 Terr, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-03-21 8501 SW 72 Terr, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 8501 SW 72 Terr, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State