Entity Name: | SANTO MINING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANTO MINING 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: | 31 Jul 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Sep 2021 (4 years ago) |
Document Number: | P15000065052 |
FEI/EIN Number |
27-0518586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139, US |
Address: | 18851 NE 29th AVE FL 700, MIAMI BEACH, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YGLESIAS FRANJOSE | President | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
YGLESIAS FRANJOSE | Treasurer | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
YGLESIAS FRANJOSE | Secretary | 1680 MICHIGAN AVE, MIAMI BEACH, FL, 33139 |
Yglesias Franjose | Agent | 1680 MICHIGAN AVE., MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000076235 | ASAMA CORP. | EXPIRED | 2018-07-12 | 2023-12-31 | - | 3105 NW 107TH AVE., SUITE 400, DORAL, FL, 33172 |
G17000042801 | PODWERKS | EXPIRED | 2017-04-20 | 2022-12-31 | - | 3105 NW 107TH AVE., SUITE 400, DORAL, FL, 33172 |
G17000026907 | CANNABIS DEPOT COMPANY | EXPIRED | 2017-03-13 | 2022-12-31 | - | 3105 NORTHWEST 107TH AVENUE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-05 | 18851 NE 29th AVE FL 700, MIAMI BEACH, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2020-12-29 | 18851 NE 29th AVE FL 700, MIAMI BEACH, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-23 | 1680 MICHIGAN AVE., STE700, 252, MIAMI BEACH, FL 33139 | - |
AMENDMENT | 2019-04-29 | - | - |
AMENDMENT | 2018-08-01 | - | - |
AMENDMENT | 2016-03-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | Yglesias, Franjose | - |
MERGER | 2015-08-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000153623 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000352757 | ACTIVE | 2021-011579-CA-01 | MIAMI-DADE CIRCUIT CIVIL COURT | 2023-07-18 | 2028-08-01 | $521,256.00 | GEORGE KAUPER, 6781 S.W. 39TH COURT, DAVIE, FL 33314 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-23 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-12-23 |
ANNUAL REPORT | 2020-07-02 |
Amendment | 2019-04-29 |
ANNUAL REPORT | 2019-01-02 |
Amendment | 2018-08-01 |
AMENDED ANNUAL REPORT | 2018-05-29 |
AMENDED ANNUAL REPORT | 2018-05-03 |
ANNUAL REPORT | 2018-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State