Search icon

SATIN SENSATION TECHNOLOGY CENTER, CO. - Florida Company Profile

Company Details

Entity Name: SATIN SENSATION TECHNOLOGY CENTER, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SATIN SENSATION TECHNOLOGY CENTER, CO. 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 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2018 (6 years ago)
Document Number: P17000059181
FEI/EIN Number 82-2883140

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

Mail Address: 7700 N. KENDALL DRIVE, MIAMI, FL, 33156, US
Address: 7700 N KENDALL DRIVE, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERULLO JORGE L President 7700 N KENDALL DRIVE, MIAMI, FL, 33156
FERULLO ALVARO Treasurer 7700 N KENDALL DRIVE, MIAMI, FL, 33156
FERULLO VICTORIA Vice President 7700 N KENDALL DRIVE, MIAMI, FL, 33156
ORS LOURDES Agent 7700 N. KENDALL DRIVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 7700 N KENDALL DRIVE, SUITE 405, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-04-30 7700 N KENDALL DRIVE, SUITE 405, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 7700 N. KENDALL DRIVE, SUITE 405, MIAMI, FL 33156 -
REINSTATEMENT 2018-11-28 - -
REGISTERED AGENT NAME CHANGED 2018-11-28 ORS, LOURDES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-11-28
Domestic Profit 2017-07-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State