Search icon

SANCHEZ E FERREIRA CORPORATION

Company Details

Entity Name: SANCHEZ E FERREIRA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: P14000012507
FEI/EIN Number 46-4818627
Address: 2070 Homewood Blvd, 514, Delray Beach, FL, 33445, US
Mail Address: 2070 Homewood Blvd, 514, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ NATAL Agent 2070 Homewood Blvd, Delray Beach, FL, 33445

President

Name Role Address
SANCHEZ NATAL President 2070 Homewood Blvd, Delray Beach, FL, 33445

Vice President

Name Role Address
FERREIRA MARCIA Vice President 2070 Homewood Blvd, Delray Beach, FL, 33445
FERREIRA LUCAS Vice President 2070 Homewood Blvd, Delray Beach, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000028288 SAFE AIR CONDITIONING ACTIVE 2022-03-03 2027-12-31 No data 22728 SW 65 TER, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 2070 Homewood Blvd, 514, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2024-04-28 2070 Homewood Blvd, 514, Delray Beach, FL 33445 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 2070 Homewood Blvd, 514, Delray Beach, FL 33445 No data
AMENDMENT 2022-03-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-14 SANCHEZ, NATAL No data
REINSTATEMENT 2019-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-13
Amendment 2022-03-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State