Search icon

SANTIAGO SHIPPING & EXPORT INC - Florida Company Profile

Company Details

Entity Name: SANTIAGO SHIPPING & EXPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTIAGO SHIPPING & EXPORT 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: 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: 10 Oct 1996 (28 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000083765
FEI/EIN Number 650708059

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

Address: 7710 NW 115TH CT, MIAMI, FL, 33178
Mail Address: 7710 NW 115TH CT, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ELEONOR President 7710 NW 115TH CT, MIAMI, FL, 33178
CASTRO FIDEL C Vice President 7710 NW 115TH CT, MIAMI, FL, 33178
FER NANDEZ ELEONOR Agent 7710 NW 115TH CT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 7710 NW 115TH CT, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2005-04-22 7710 NW 115TH CT, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 7710 NW 115TH CT, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2003-05-16 FER NANDEZ, ELEONOR -

Documents

Name Date
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-16
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-05-24
ANNUAL REPORT 1998-06-17
ANNUAL REPORT 1998-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State