Search icon

SNPP COSTAS ORIENTALES INC - Florida Company Profile

Company Details

Entity Name: SNPP COSTAS ORIENTALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SNPP COSTAS ORIENTALES 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: 10 Dec 2013 (11 years ago)
Document Number: P13000098325
FEI/EIN Number 30-0803602

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

Address: 261 NW 207TH AVE, PEMBROKE PINES, FL, 33029, US
Mail Address: 261 NW 207TH AVE, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIZONDO RAFAEL Director CARRETERA FEDERAL CANCUN CHETUMAL MZA 293, PLAYA DE CARMEN, 77712
SANCHEZ FRANCISCO President CARRETERA FEDERAL CANCUN CHETUMAL MZA 293, PLAYA DE CARMEN, QU, 77712
ELIZONDO EDUARDO D Director CIRCUITO BAMBU M1 L1 FRACC BAMBU, PLAYA DEL CARMEN, Q, 7771
VALENCIA FERNANDO Director CALLE 17 BIS DEPARTAMENTO 3D, COZUMEL, 77600
VELASCO CARLOS Agent 22216 Magnolia Trace Blvd, Lutz, FL, 33549
Remes Daniel Sr. Vice President CARRETERA FEDERAL CANCUN CHETUMAL MZA 293, PLAYA DEL CARMEN, QU, 77712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-18 VELASCO, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 22216 Magnolia Trace Blvd, Lutz, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State