Search icon

SAINT TROPEZ REAL ESTATE, INC - Florida Company Profile

Company Details

Entity Name: SAINT TROPEZ REAL ESTATE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAINT TROPEZ REAL ESTATE, 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: 02 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: P13000081146
FEI/EIN Number 61-1732132

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

Address: 2555 COLLINS AVENUE, UNIT 406, MIAMI BEACH, FL, 33140, US
Mail Address: 2555 COLLINS AVENUE, UNIT 406, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAVIER G. GONZALEZ, CPA, P.A. Agent -
PINTO DE OLIVEIRA RICARDO President 2625 COLLINS AVENUE UNIT 1107, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 2555 COLLINS AVENUE, UNIT 406, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2022-03-05 2555 COLLINS AVENUE, UNIT 406, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 JAVIER G. GONZALEZ, CPA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2014-05-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State