Search icon

SAINZ ELECTRONIC, INC.

Company Details

Entity Name: SAINZ ELECTRONIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: P99000010914
FEI/EIN Number 650928127
Address: 8230 SW 33 TERR, MIAMI, FL, 33155, US
Mail Address: 8230 SW 33 TERR, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ELECTRONICS CORPORATION Agent

President

Name Role Address
SAINZ ROBERTO President 8230 SW 33 TERR, MIAMI, FL, 33155
ROBERTO SAINZ Sr. President 8230 SW 33 TERR, MIAMI, FL, 33155
SAINZ ROBERTO Sr. President 8230 SW 33 TERR, MIAMI, FL, 33155

Secretary

Name Role Address
SAINZ ROBERTO Secretary 8230 SW 33 TERR, MIAMI, FL, 33155

Director

Name Role Address
SAINZ ROBERTO Director 8230 SW 33 TERR, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-20 ELECTRONICS No data
REINSTATEMENT 2015-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-07-20 8230 SW 33 TERR, MIAMI, FL 33155 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2010-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-03-18 8230 SW 33 TERR, MIAMI, FL 33155 No data
AMENDMENT 2006-06-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-17
REINSTATEMENT 2019-03-14
ANNUAL REPORT 2016-05-12
REINSTATEMENT 2015-07-20
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State