Search icon

SANTA MARIA RESOURCES OVERSEAS, INC. - Florida Company Profile

Company Details

Entity Name: SANTA MARIA RESOURCES OVERSEAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTA MARIA RESOURCES OVERSEAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2015 (10 years ago)
Date of dissolution: 25 Aug 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: P15000004672
FEI/EIN Number NOT APPLICABLE

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

Address: 1900 SW 3RD AVENUE, MIAMI, FL, 33129
Mail Address: 1900 SW 3RD AVENUE, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
G. PRESTES FRANCO MARCELO President 6 TURTLE WALK, KEY BISCAYNE, FL, 33149
G. PRESTES FRANCO MARCELO Treasurer 6 TURTLE WALK, KEY BISCAYNE, FL, 33149
G. PRESTES FRANCO MARCELO Director 6 TURTLE WALK, KEY BISCAYNE, FL, 33149
FALCI FRANCO EDUARDA Vice President 6 TURTLE WALK, KEY BISCAYNE, FL, 33149
FALCI FRANCO EDUARDA Secretary 6 TURTLE WALK, KEY BISCAYNE, FL, 33149
FALCI FRANCO EDUARDA Director 6 TURTLE WALK, KEY BISCAYNE, FL, 33149
NEW HEAVEN AGENT OVERSEAS INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-25 - -
AMENDMENT 2015-03-12 - -

Documents

Name Date
Voluntary Dissolution 2017-08-25
Reg. Agent Resignation 2017-04-27
ANNUAL REPORT 2016-04-18
Amendment 2015-03-12
Domestic Profit 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State