Entity Name: | SANTIAGO PEREZ PRODUCTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANTIAGO PEREZ PRODUCTIONS 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: | 11 Jan 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Oct 2017 (8 years ago) |
Document Number: | P17000003939 |
FEI/EIN Number |
81-5019917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10141 NW 46 ST, SUNRISE, FL, 33351, US |
Mail Address: | 10141 NW 46 ST, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ QUINTERO SANTIAGO | President | 242 RIVERWALK CIR, SUNRISE, FL, 33326 |
GUTIERREZ OFELIA Q | Secretary | 242 RIVERWALK CIR, SUNRISE, FL, 33326 |
PEREZ QUINTERO SANTIAGO | Agent | 242 RIVERWALK CIR, SUNRISE, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 242 RIVERWALK CIR, SUNRISE, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 10141 NW 46 ST, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 10141 NW 46 ST, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 10850 Cameron Ct, 208, Davie, FL 33324 | - |
AMENDMENT | 2017-10-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-09 |
AMENDED ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-14 |
Amendment | 2017-10-26 |
Date of last update: 03 May 2025
Sources: Florida Department of State