Entity Name: | SANZ SOLUTIONS INC, |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Nov 2015 (9 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P15000091884 |
FEI/EIN Number | 47-5532100 |
Address: | 7950 NW 53RD ST STE 337, MIAMI, FL, 33166, US |
Mail Address: | 15321 NW 60TH AVE, 109, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1685831 | 7950 NW 53RD ST SUITE 337, MIAMI LAKES, FL, 33166 | 7950 NW 53RD ST SUITE 337, MIAMI LAKES, FL, 33166 | (941) 347-7380 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 1-SA |
File number | 24R-00071 |
Filing date | 2017-04-05 |
Reporting date | 2016-12-01 |
File | View File |
Filings since 2017-03-14
Form type | QUALIF |
File number | 024-10619 |
Filing date | 2017-03-14 |
File | View File |
Filings since 2017-03-10
Form type | CORRESP |
Filing date | 2017-03-10 |
File | View File |
Filings since 2017-03-09
Form type | 1-A/A |
File number | 024-10619 |
Filing date | 2017-03-09 |
File | View File |
Filings since 2017-03-02
Form type | UPLOAD |
Filing date | 2017-03-02 |
File | View File |
Filings since 2017-02-21
Form type | 1-A/A |
File number | 024-10619 |
Filing date | 2017-02-21 |
File | View File |
Filings since 2017-01-17
Form type | UPLOAD |
Filing date | 2017-01-17 |
File | View File |
Filings since 2016-12-30
Form type | 1-A/A |
File number | 024-10619 |
Filing date | 2016-12-30 |
File | View File |
Filings since 2016-11-03
Form type | UPLOAD |
Filing date | 2016-11-03 |
File | View File |
Filings since 2016-10-06
Form type | 1-A |
File number | 024-10619 |
Filing date | 2016-10-06 |
File | View File |
Name | Role | Address |
---|---|---|
DOTRES MIGUEL | Agent | 15321 NW 60TH AVE, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
DOTRES MIGUEL | Vice President | 7950 NW 53RD ST STE 337, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
DOTRES MIGUEL | President | 7950 NW 53RD ST STE 337, MIAMI, FL, 33166 |
USATORRES JUAN | President | 18040 NW 59TH AVE, MIAMI LAKES, FL, 33015 |
Name | Role | Address |
---|---|---|
DOTRES MIGUEL | Director | 7950 NW 53RD ST STE 337, MIAMI, FL, 33166 |
USATORRES JUAN | Director | 18040 NW 59TH AVE, MIAMI LAKES, FL, 33015 |
Name | Role | Address |
---|---|---|
DOTRES MIGUEL | Secretary | 7950 NW 53RD ST STE 337, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT | 2016-10-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-03 | 7950 NW 53RD ST STE 337, MIAMI, FL 33166 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-18 |
Amendment | 2016-10-03 |
ANNUAL REPORT | 2016-05-01 |
Domestic Profit | 2015-11-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State