Entity Name: | SAN MICHAELS SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAN MICHAELS 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: | 30 Oct 2013 (11 years ago) |
Document Number: | P13000089006 |
FEI/EIN Number |
46-3994877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8104 sw 150 av, MIAMI, FL, 33193, US |
Mail Address: | 8104 sw 150 av, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENRIQUEZ GUSTAVO | President | 8104 sw 150 av, MIAMI, FL, 33193 |
Enriquez Florencia A | Vice President | 6216 SW 131 PL, MIAMI, FL, 33183 |
ENRIQUEZ GUSTAVO | Agent | 8104 sw 150 av, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 8104 sw 150 av, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 8104 sw 150 av, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 8104 sw 150 av, MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State