Entity Name: | SNC ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SNC ENTERPRISES, 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: | 03 Jun 2015 (10 years ago) |
Date of dissolution: | 23 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2024 (a year ago) |
Document Number: | P15000049064 |
FEI/EIN Number |
474200131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8415 SW 129 TERRACE, MIAMI, FL, 33156, US |
Mail Address: | 8415 SW 129 TERRACE, MIAMI, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SNC ENTERPRISES INC | 2019 | 474200131 | 2020-08-21 | SNC ENTERPRISES INC | 10 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-08-21 |
Name of individual signing | LEIDY CARRAZANA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-09-01 |
Business code | 811420 |
Sponsor’s telephone number | 7862503062 |
Plan sponsor’s address | 8415 SW 129TH TER, MIAMI, FL, 33156 |
Signature of
Role | Plan administrator |
Date | 2020-08-21 |
Name of individual signing | LEIDY CARRAZANA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-09-01 |
Business code | 423200 |
Sponsor’s telephone number | 7862503062 |
Plan sponsor’s address | 8415 SW 129TH TER, MIAMI, FL, 33156 |
Signature of
Role | Plan administrator |
Date | 2020-08-21 |
Name of individual signing | LEIDY CARRAZANA |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-09-01 |
Sponsor’s telephone number | 7862503062 |
Plan sponsor’s address | 8415 SW 129TH TER, MIAMI, FL, 33156 |
Signature of
Role | Plan administrator |
Date | 2020-03-13 |
Name of individual signing | LEIDY CARRAZANA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CARRAZANA LEIDY L | President | 8415 SW 129 TERRACE, MIAMI, FL, 33156 |
CARRAZANA LEIDY L | Secretary | 8415 SW 129 TERRACE, MIAMI, FL, 33156 |
CARRAZANA LEIDY | Agent | 8415 SW 129 TERRACE, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000127942 | REGENCY GROUP MIAMI US | ACTIVE | 2023-10-16 | 2028-12-31 | - | 8821 SW 136 STREET, #560343, MIAMI, FL, 33176 |
G22000074314 | FRL ELECTRICAL SERVICES | ACTIVE | 2022-06-20 | 2027-12-31 | - | 8415 SW 129 TERRACE, MIAMI, FL, 33156 |
G21000082236 | LS EVENTS MIAMI | ACTIVE | 2021-06-21 | 2026-12-31 | - | 8415 SW 129 TERRACE, MIAMI, FL, 33156 |
G17000046176 | FLORIDA POWER SERVICES, INC | EXPIRED | 2017-04-27 | 2022-12-31 | - | 8725 SW 129 TERRACE, SUITE 217, MIAMI, FL, 33176 |
G17000034759 | EXCEPTIONAL EXTERIORS INC | EXPIRED | 2017-04-01 | 2022-12-31 | - | 8725 SW 129 TERRACE, MIAMI, FL, 33176 |
G17000026528 | REGENCY RESTORATION GROUP | EXPIRED | 2017-03-13 | 2022-12-31 | - | 8725, MIAMI, FL, 33176 |
G16000005423 | SL CONSTRUCTION GROUP | EXPIRED | 2016-01-13 | 2021-12-31 | - | 8725 SW 129 TERRACE, MIAMI, FL, 33176 |
G15000088819 | FINISHING CENTER | EXPIRED | 2015-08-27 | 2020-12-31 | - | 8725 SW 129TH TERRACE, MIAMI, FL, 33176 |
G15000088821 | SYLVIA FABULOUS GIFTS BAZAAR | EXPIRED | 2015-08-27 | 2020-12-31 | - | 8725 SW 129TH TERRACE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 8415 SW 129 TERRACE, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 8415 SW 129 TERRACE, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-22 | 8415 SW 129 TERRACE, MIAMI, FL 33156 | - |
REINSTATEMENT | 2016-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-26 | CARRAZANA, LEIDY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2016-07-05 | - | - |
AMENDMENT | 2015-08-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000486520 | ACTIVE | 1000001004659 | MIAMI-DADE | 2024-07-26 | 2034-07-31 | $ 464.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000458230 | ACTIVE | 23-094-D2 | LEON COUNTY | 2024-05-15 | 2029-07-19 | $23,712.58 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J23000269431 | ACTIVE | 2022-042209-SP-23 | MIAMI-DADE COUNTY COURT CLERK | 2023-04-29 | 2028-06-09 | $3,350.50 | CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD SUITE 915, MIAMI FL, 33181-2522 |
J21000024186 | TERMINATED | 1000000872785 | DADE | 2021-01-14 | 2031-01-20 | $ 1,122.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000650085 | TERMINATED | 1000000796865 | DADE | 2018-09-12 | 2028-09-19 | $ 787.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-23 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-01-29 |
AMENDED ANNUAL REPORT | 2019-11-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-09-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2047788008 | 2020-06-23 | 0491 | PPP | 2301 DUMAS DR, DELTONA, FL, 32738-5101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5069218006 | 2020-06-26 | 0455 | PPP | 8415-8425 SW 129 TERRACE, MIAMI, FL, 33156-5358 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6672908501 | 2021-03-04 | 0455 | PPS | 8415 SW 129th Ter # 8425, Miami, FL, 33156-6519 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State