Search icon

ELIZABETH SANCHEZ, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELIZABETH SANCHEZ, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIZABETH SANCHEZ, CORP. 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: 22 Jan 2019 (6 years ago)
Date of dissolution: 09 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2020 (5 years ago)
Document Number: P19000007683
FEI/EIN Number 833344692

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

Address: 6155 SW 34TH ST, APT. S, MIRAMAR, FL, 33023, US
Mail Address: 6155 SW 34TH ST, APT. S, MIRAMAR, FL, 33023, US
ZIP code: 33023
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ELIZABETH President 6155 SW 34TH ST. APT. S, MIRAMAR, FL, 33023
SANCHEZ ELIZABETH Agent 6155 SW 34TH ST, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-09 - -

Court Cases

Title Case Number Docket Date Status
UGUETH U. URBINA VS ELIZABETH SANCHEZ 3D2016-2140 2016-09-16 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-9992

Parties

Name UGUETH U. URBINA
Role Appellant
Status Active
Representations Alexander E. Borell, MARTIN E. LEACH
Name ELIZABETH SANCHEZ, CORP.
Role Appellee
Status Active
Representations John Cunill, CARLOS C. DEL AMO, ANDREA S. CUNILL
Name Hon. Maria Elena Verde
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of UGUETH U. URBINA
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including November 30, 2016.
Docket Date 2016-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UGUETH U. URBINA
Docket Date 2016-10-24
Type Response
Subtype Objection
Description Objection ~ to motion for eot
On Behalf Of ELIZABETH SANCHEZ
Docket Date 2016-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH SANCHEZ
Docket Date 2016-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/24/16
Docket Date 2016-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of UGUETH U. URBINA
Docket Date 2016-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 3, 2016.
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UGUETH U. URBINA
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-09
Domestic Profit 2019-01-22

USAspending Awards / Financial Assistance

Date:
2021-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: LENDING DELIVERABLES: FORGIVABLE, NON-RECOURSE GUARANTEED LOANS TO CERTAIN ELIGIBLE SMALL BUSINESSES AND NONPROFIT ORGANIZATIONS. EXPECTED OUTCOMES: TO PROVIDE ECONOMIC RELIEF DURING THE COVID-19 EMERGENCY TO ASSIST ELIGIBLE SMALL BUSINESSES AND NONPROFIT ORGANIZATIONS WITH FUNDS TO COVER CERTAIN ELIGIBLE COSTS, INCLUDING PAYROLL, WAGES, SALARIES AND COMMISSIONS, GROUP HEALTH CARE BENEFITS, RENT, MORTGAGE INTEREST, AND UTILITIES OVER A DEFINED COVERED PERIOD. INTENDED BENEFICIARIES: ELIGIBLE SMALL BUSINESSES AND NONPROFIT ORGANIZATIONS, AND THEIR EMPLOYEES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-20832.00
Total Face Value Of Loan:
0.00
Date:
2021-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2175.00
Total Face Value Of Loan:
2175.00
Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2917.00
Total Face Value Of Loan:
2917.00
Date:
2021-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2175.00
Total Face Value Of Loan:
2175.00
Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2371.00
Total Face Value Of Loan:
2371.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,371
Date Approved:
2020-07-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,398.54
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $2,371
Jobs Reported:
1
Initial Approval Amount:
$2,175
Date Approved:
2021-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,193.79
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,175
Jobs Reported:
1
Initial Approval Amount:
$2,175
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,194.96
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $2,175
Jobs Reported:
1
Initial Approval Amount:
$2,917
Date Approved:
2021-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $2,917

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State