Search icon

SANO FOOD SOUTH MIAMI CORP - Florida Company Profile

Company Details

Entity Name: SANO FOOD SOUTH MIAMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANO FOOD SOUTH MIAMI 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: 01 Feb 2019 (6 years ago)
Date of dissolution: 29 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2024 (8 months ago)
Document Number: P19000011485
FEI/EIN Number 83-3747333

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

Address: 7209 SW 59 AVE, SOUTH MIAMI, FL, 33143, US
Mail Address: 7209 SW 59 AVE, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ MELIAN MARYLAURA President 7209 SW 59TH AVE, SOUTH MIAMI, FL, 33143
MUNOZ MELIAN MARYLAURA Agent 5250 NW 84TH AVE APT 506, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028895 SANO FOOD EXPIRED 2019-03-01 2024-12-31 - 7209 SW 59 AVE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-29 - -
REGISTERED AGENT NAME CHANGED 2022-03-22 MUNOZ MELIAN, MARYLAURA -
CHANGE OF MAILING ADDRESS 2020-03-30 7209 SW 59 AVE, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 5250 NW 84TH AVE APT 506, DORAL, FL 33166 -
AMENDMENT 2019-06-18 - -
AMENDMENT 2019-02-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-03-30
Amendment 2019-06-18
Amendment 2019-02-22
Domestic Profit 2019-02-01

Date of last update: 02 May 2025

Sources: Florida Department of State