Search icon

SANI EFFECT ENVIRONMENTAL, INC

Company Details

Entity Name: SANI EFFECT ENVIRONMENTAL, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Nov 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: P17000094026
FEI/EIN Number 82-3829260
Address: 585 NW MERCANTILE PLACE, UNIT 106, Port St Lucie, FL 34986
Mail Address: 585 NW MERCANTILE PLACE, UNIT 106, Port St Lucie, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MUNIZ, ENRIQUE J Agent 585 NW Mercantile Pl, Unit 106, Port St Lucie, FL 34986

President

Name Role Address
MUNIZ, ENRIQUE J President 585 NW MERCANTILE PLACE, UNIT 106 Port St Lucie, FL 34986

Secretary

Name Role Address
MUNIZ, ENRIQUE J Secretary 585 NW MERCANTILE PLACE, UNIT 106 Port St Lucie, FL 34986

Treasurer

Name Role Address
MUNIZ, ENRIQUE J Treasurer 585 NW MERCANTILE PLACE, UNIT 106 Port St Lucie, FL 34986

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-02 585 NW MERCANTILE PLACE, UNIT 106, Port St Lucie, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 585 NW Mercantile Pl, Unit 106, Port St Lucie, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 585 NW MERCANTILE PLACE, UNIT 106, Port St Lucie, FL 34986 No data
CONVERSION 2017-11-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L15000157420. CONVERSION NUMBER 500000176115

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-11-27

Date of last update: 18 Jan 2025

Sources: Florida Department of State