Search icon

SANZ SOLUTIONS INC, - Florida Company Profile

Company Details

Entity Name: SANZ SOLUTIONS INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANZ SOLUTIONS 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: 09 Nov 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000091884
FEI/EIN Number 47-5532100

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

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

Central Index Key

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

Filings since 2017-04-05

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

Key Officers & Management

Name Role Address
DOTRES MIGUEL Vice President 7950 NW 53RD ST STE 337, MIAMI, FL, 33166
DOTRES MIGUEL President 7950 NW 53RD ST STE 337, MIAMI, FL, 33166
DOTRES MIGUEL Director 7950 NW 53RD ST STE 337, MIAMI, FL, 33166
DOTRES MIGUEL Secretary 7950 NW 53RD ST STE 337, MIAMI, FL, 33166
USATORRES JUAN President 18040 NW 59TH AVE, MIAMI LAKES, FL, 33015
USATORRES JUAN Director 18040 NW 59TH AVE, MIAMI LAKES, FL, 33015
DOTRES MIGUEL Agent 15321 NW 60TH AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2016-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-03 7950 NW 53RD ST STE 337, MIAMI, FL 33166 -

Documents

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 Apr 2025

Sources: Florida Department of State