Entity Name: | SANCHEZ, PORTILLA & ASSOCIATES CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANCHEZ, PORTILLA & ASSOCIATES 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: |
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: | 04 Mar 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jul 2019 (6 years ago) |
Document Number: | P19000020634 |
FEI/EIN Number |
83-4199898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9459 SOUTH DIXIE HIGHWAY, PINESCREST, FL, 33156, US |
Mail Address: | 9459 SOUTH DIXIE HIGHWAY, PINESCREST, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sanchez Midiala I | President | 1717 N Bayshore Drive, Miami, FL, 33132 |
PORTILLA VANESSA | Vice President | 900 BISCAYNE BOULEVARD, MIAMI, FL, 33132 |
PORTILLA GERARDO | Chief Executive Officer | 8425 SW 58 ST, MIAMI, FL, 33143 |
Sanchez Midiala I | Agent | 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000060854 | OCEAN & FLAME, GRILL - BAR | ACTIVE | 2025-05-06 | 2030-12-31 | - | 1717 N BAYSHORE DR APT 1451, MIAMI, FL, 33132 |
G25000057319 | OCEAN BRILL & BAR | ACTIVE | 2025-04-28 | 2030-12-31 | - | 9459 S DIXIE HWY, MIAMI, FL, 33156 |
G25000057323 | OCEAN GRILL & BAR | ACTIVE | 2025-04-28 | 2030-12-31 | - | 9459 S DIXIE HWY, PINECREST, FL, 33156 |
G25000057325 | OCEAN GRILL & BAR | ACTIVE | 2025-04-28 | 2030-12-31 | - | 9459 S DIXIE HWY, PINECREST, FL, 33156 |
G23000059223 | DR. LIMON CEVICHE BAR-PINCREST | ACTIVE | 2023-05-10 | 2028-12-31 | - | 9459 S DIXIE HWY, MIAMI, FL, 33156 |
G19000079839 | DR. LIMON-PINECREST | EXPIRED | 2019-07-26 | 2024-12-31 | - | 9459 SOUTH DIXIE HWY., MIAMI, FL, 33156 |
G19000074853 | DOCTOR LIMON PINECREST | EXPIRED | 2019-07-09 | 2024-12-31 | - | 9459 SOUTH DIXIE HWY SUITE B2, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-02 | Sanchez, Midiala Isabel | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-02 | 1717 N BAYSHORE DRIVE, APT. 1451, MIAMI, FL 33132 | - |
AMENDMENT | 2019-07-25 | - | - |
AMENDMENT | 2019-06-18 | - | - |
AMENDMENT | 2019-04-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000627230 | ACTIVE | 1000001013323 | DADE | 2024-09-17 | 2044-09-25 | $ 26,775.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000432482 | ACTIVE | 1000001001866 | DADE | 2024-07-05 | 2044-07-10 | $ 17,646.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000225829 | TERMINATED | 1000000988384 | DADE | 2024-04-10 | 2044-04-17 | $ 23,961.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000461022 | TERMINATED | 1000000934664 | DADE | 2022-09-21 | 2042-09-28 | $ 37,897.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
Amendment | 2019-07-25 |
Amendment | 2019-06-18 |
Amendment | 2019-04-04 |
Date of last update: 02 May 2025
Sources: Florida Department of State