Search icon

SANDI GENERAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SANDI GENERAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANDI GENERAL SERVICES, 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: 19 Jun 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000052665
FEI/EIN Number 82-1939295

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

Address: 3051 SW 3RD AVENUE, MIAMI, FL, 33129, US
Mail Address: 3051 SW 3RD AVENUE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES TOLENTINO DIANA M Director 3051 SW 3RD AVENUE, MIAMI, FL, 33129
MORALES TOLENTINO DIANA M Agent 3051 SW 3RD AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-20 3051 SW 3RD AVENUE, APT 7, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-20 3051 SW 3RD AVENUE, APT 7, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2019-11-20 3051 SW 3RD AVENUE, APT 7, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2019-11-20 MORALES TOLENTINO, DIANA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2019-11-20
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State