Search icon

SANCOR USA CORP - Florida Company Profile

Company Details

Entity Name: SANCOR USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANCOR USA CORP 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: 20 Apr 2015 (10 years ago)
Date of dissolution: 15 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: P15000035657
FEI/EIN Number 47-4004213

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

Address: 407 LINCOLN RD, STE 11 H, MIAMI BEACH, FL, 33139, US
Mail Address: 407 LINCOLN RD, STE 11 H, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ HECTOR President 407 LINCOLN RD, MIAMI BEACH, FL, 33139
LOPEZ HECTOR Secretary 407 LINCOLN RD, MIAMI BEACH, FL, 33139
LOPEZ HECTOR Agent 407 LINCOLN RD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000136323 WOLFSBERG CAPITAL LTD EXPIRED 2016-12-19 2021-12-31 - 407 LINCOLN RD, STE 11 H, MIAMI BEACH, FL, 33139
G15000055237 TEIS INTERNATIONAL SA EXPIRED 2015-06-08 2020-12-31 - 407 LINCOLN RD, STE 11H, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 407 LINCOLN RD, STE 11H, MIAMI BEACH, FL 33139 UN -
AMENDMENT 2020-05-13 - -
REGISTERED AGENT NAME CHANGED 2020-05-13 LOPEZ, HECTOR -
CHANGE OF PRINCIPAL ADDRESS 2020-03-23 407 LINCOLN RD, STE 11 H, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-03-23 407 LINCOLN RD, STE 11 H, MIAMI BEACH, FL 33139 -
AMENDMENT 2018-10-19 - -
AMENDMENT 2017-03-03 - -
AMENDMENT 2017-02-15 - -
AMENDMENT 2015-11-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-15
Amendment 2020-05-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-01-31
Amendment 2018-10-19
ANNUAL REPORT 2018-01-12
Amendment 2017-03-03
Amendment 2017-02-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State