Search icon

SAN GERMAN DEVELOPMENT INC - Florida Company Profile

Company Details

Entity Name: SAN GERMAN DEVELOPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAN GERMAN DEVELOPMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Nov 2015 (10 years ago)
Document Number: P15000095803
FEI/EIN Number 810720882

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

Address: 6625 w 4th ave, HIALEAH, FL, 33012, US
Mail Address: 1723 w 37th st, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES PEREZ FIDEL President 6625 w 4th ave, HIALEAH, FL, 33012
Montesino Suarez Harold Officer 6625 w 4th ave, HIALEAH, FL, 33012
TORRES PEREZ FIDEL Agent 6625 w 4th ave, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-09 6625 w 4th ave, Apt 111, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-03-09 6625 w 4th ave, Apt 111, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 6625 w 4th ave, Apt 111, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2022-01-15 TORRES PEREZ, FIDEL -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-11-25
AMENDED ANNUAL REPORT 2024-03-09
AMENDED ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-10-17

Date of last update: 02 May 2025

Sources: Florida Department of State