Search icon

SANCHEZ GROUP JOSE CORP - Florida Company Profile

Company Details

Entity Name: SANCHEZ GROUP JOSE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANCHEZ GROUP JOSE 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: 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: 12 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P16000033269
FEI/EIN Number 82-1534654

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

Address: 7360 NW 38 STREET, 2, HOLLYWOOD , FLORIDA, AL, 33024, US
Mail Address: 7360 NW 38 STREET, 2, HOLLYWOOD , FLORIDA, AL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JOSE L President 7360 NW 38 ST APT# 2, HOLLYWOOD, FL, 33024
PENA MURIA ANA BELLA Vice President 7360 NW 38 STREET, 2, HOLLYWOOD, FL, 33024
MARTINEZ JOSE L Agent 7360 NW 38 ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-28 - -
AMENDMENT 2018-11-16 - -
REGISTERED AGENT NAME CHANGED 2018-02-11 MARTINEZ, JOSE L -
CHANGE OF PRINCIPAL ADDRESS 2017-05-15 7360 NW 38 STREET, 2, HOLLYWOOD , FLORIDA, AL 33024 -
CHANGE OF MAILING ADDRESS 2017-05-15 7360 NW 38 STREET, 2, HOLLYWOOD , FLORIDA, AL 33024 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-25
Amendment 2023-12-28
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
Amendment 2018-11-16
ANNUAL REPORT 2018-02-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State