Entity Name: | SANTIAGO D. ECHEMENDIA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANTIAGO D. ECHEMENDIA, P.A. 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: | 16 Apr 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2021 (4 years ago) |
Document Number: | P98000034957 |
FEI/EIN Number |
650840847
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US |
Address: | 808 BRICKELL KEY DR., MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECHEMENDIA SANTIAGO D | Director | 808 BRICKELL KEY DRIVE, MIAMI, FL, 33131 |
PUERTO RENFROW PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-03 | 808 BRICKELL KEY DR., UNIT 3306, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-04 | Puerto Renfrow PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 808 BRICKELL KEY DR., UNIT 3306, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | 5901 SW 74TH STREET, SUITE 400, MIAMI, FL 33143 | - |
REINSTATEMENT | 2021-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-03 |
REINSTATEMENT | 2021-01-10 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State