Search icon

SAINT MICHAEL'S UNIVERSITY, INC - Florida Company Profile

Company Details

Entity Name: SAINT MICHAEL'S UNIVERSITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAINT MICHAEL'S UNIVERSITY, 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: 15 Jul 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000058880
FEI/EIN Number 901076383

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

Address: 11231 NW 20TH ST STE 140-276, MIAMI, FL, 33172, US
Mail Address: 11231 NW 20TH ST STE 140-276, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vianello Michael President 11231 NW 20TH ST STE 140-276, MIAMI, FL, 33172
Diana Hernandez Vice President 11231 NW 20 Street Suite 140-276, DORAL, FL, 33172
Vale Lena Secretary 11231 NW 20 Street Suite 140-276, Medley, FL, 33172
Vianello Michael Agent 11231 NW 20TH ST STE 140-276, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000004901 SAINT MICHAEL'S COLLEGE EXPIRED 2016-01-13 2021-12-31 - 11231 N.W. 20TH STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-10 Vianello, Michael -

Documents

Name Date
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-11
Domestic Profit 2015-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State