Search icon

SANTO CRISTO INC - Florida Company Profile

Company Details

Entity Name: SANTO CRISTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTO CRISTO 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 Aug 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000066068
FEI/EIN Number 81-3495448

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

Address: 8255 SW 152nd Ave, Apt. 314, MIAMI, FL, 33193, US
Mail Address: 8255 SW 152nd Ave., Apt. 314, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ NORMAN President 8255 SW 152nd Ave, MIAMI, FL, 33193
BORRERO DARICEL Vice President 8255 SW 152ND AVE APT E314, MIAMI, FL, 33193
BORRERO DARICEL Agent 8255 SW 152nd Ave, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 8255 SW 152nd Ave, Apt. 314, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2018-04-27 8255 SW 152nd Ave, Apt. 314, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 8255 SW 152nd Ave, Apt. 314, MIAMI, FL 33193 -
REGISTERED AGENT NAME CHANGED 2017-04-27 BORRERO, DARICEL -

Documents

Name Date
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-08-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State