Entity Name: | SAN ARTURO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2023 (2 years ago) |
Document Number: | P14000019756 |
FEI/EIN Number | 47-1061741 |
Address: | Oficina De Asesoria Ltda,, Av. J. M. Escriva de Balaguer 6069, Vitacura, Santiago, R.M., CH, CL |
Mail Address: | Oficina De Asesoria Ltda,, Av. J. M. Escriva de Balaguer 6069, Vitacura, Santiago, R.M., CL |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THOMAS G. SHERMAN, P.A. | Agent |
Name | Role | Address |
---|---|---|
LYON ARTURO | Director | c/o Oficina De Asesoria Ltda, Vitacura, Santiago, R.M. |
Name | Role | Address |
---|---|---|
LYON ARTURO | President | c/o Oficina De Asesoria Ltda, Vitacura, Santiago, R.M. |
Name | Role | Address |
---|---|---|
Sherman Thomas G | Vice President | 90 Almeria Avenue, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-06-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | Oficina De Asesoria Ltda,, Av. J. M. Escriva de Balaguer 6069, Vitacura, Santiago, R.M., CHILE CL | No data |
REINSTATEMENT | 2015-10-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-27 | Oficina De Asesoria Ltda,, Av. J. M. Escriva de Balaguer 6069, Vitacura, Santiago, R.M., CHILE CL | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-27 | THOMAS G. SHERMAN, P.A. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-06-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
REINSTATEMENT | 2015-10-27 |
Domestic Profit | 2014-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State