Search icon

SANTIAGO PEREZ PRODUCTIONS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80927.12

Date of last update: 03 May 2025

Sources: Florida Department of State