Search icon

SANTIAGO CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: SANTIAGO CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTIAGO CONSTRUCTION, 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: 13 May 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000043907
FEI/EIN Number 650158519

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

Address: 2700 TIGERTAIL AVE, MIAMI, FL, 33133, US
Mail Address: 2700 TIGERTAIL AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITHIER MARC Director 2700 TIGERTAIL AVE, MIAMI, FL, 33133
ITHIER HELEN Director 2700 TIGERTAIL AVE, MIAMI, FL, 33133
ALFIERE RON Agent 3001 NE 47TH STREET, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-09 2700 TIGERTAIL AVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1999-07-09 2700 TIGERTAIL AVE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-09 3001 NE 47TH STREET, FT LAUDERDALE, FL 33308 -
AMENDMENT 1998-09-30 - -

Documents

Name Date
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-07-09
Amendment 1998-09-30
Domestic Profit 1998-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State