Search icon

SAINT MONICA INVESTMENTS INC - Florida Company Profile

Company Details

Entity Name: SAINT MONICA INVESTMENTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAINT MONICA INVESTMENTS INC 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: 20 May 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: P19000043972
FEI/EIN Number APPLIED FOR

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

Address: 4090 NW 87TH AV, SUNRISE, FL, 33351, US
Mail Address: 2041 Quail Roost Dr, Weston, FL, 33327, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALES AGUSTIN J President 4090 NW 87TH AV, SUNRISE, FL, 33351
SALES MARTIN G Vice President 4090 NW 87TH AV, SUNRISE, FL, 33351
ADOLFO SALES GUSTAVO Vice President 4090 NW 87TH AV, SUNRISE, FL, 33351
Vazquez Silvia I Agent 2041 Quail Roost Dr, Weston, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 4090 NW 87TH AV, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2022-08-16 4090 NW 87TH AV, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2022-08-16 Vazquez, Silvia I -
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 2041 Quail Roost Dr, Weston, FL 33327 -
AMENDMENT 2019-07-05 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-08-16
Reg. Agent Resignation 2022-07-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-30
Amendment 2019-07-05
Domestic Profit 2019-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State