Entity Name: | SANZ TRAILERS USA CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Apr 2019 (6 years ago) |
Document Number: | P19000036718 |
FEI/EIN Number | 85-1199737 |
Address: | 4606 NW 111TH CT, Doral, FL 33178, FL, 33178, US |
Mail Address: | 4606 NW 111TH CT, Doral, FL 33178, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERMIN MELISSA | Agent | 4606 NW 111TH CT, Doral, FL 33178, FL, 33178 |
Name | Role | Address |
---|---|---|
SANZ CHRISTOPHER | President | 4606 NW 111TH CT, Doral, FL 33178, FL, 33178 |
Name | Role | Address |
---|---|---|
SANZ CHRISTOPHER | Director | 4606 NW 111TH CT, Doral, FL 33178, FL, 33178 |
Name | Role | Address |
---|---|---|
FERMIN MELISSA | Vice President | 4606 NW 111TH CT, Doral, FL 33178, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 4606 NW 111TH CT, Doral, FL 33178, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 4606 NW 111TH CT, Doral, FL 33178, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 4606 NW 111TH CT, Doral, FL 33178, FL 33178 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-29 |
Domestic Profit | 2019-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State