Search icon

SANTO SPIRITO INC. - Florida Company Profile

Company Details

Entity Name: SANTO SPIRITO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTO SPIRITO 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: 29 Sep 1999 (26 years ago)
Document Number: P99000086399
FEI/EIN Number 134080128

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

Address: 5750 COLLINS AVE, PH-A, MIAMI BEACH, FL, 33140, US
Mail Address: 5750 COLLINS AVENUE, MIAMI BEACHF, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRATI MARIO President 5750 COLLINS AVENUE, MIAMI BEACHF, FL, 33140
FRATI MARIO Secretary 5750 COLLINS AVENUE, MIAMI BEACHF, FL, 33140
GAMBERG JARED LESQ Agent 5750 COLLINS AVENUE, MIAMI BEACHF, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 5750 COLLINS AVE, PH-A, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2024-03-02 5750 COLLINS AVE, PH-A, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 5750 COLLINS AVENUE, PH-A, MIAMI BEACHF, FL 33140 -
REGISTERED AGENT NAME CHANGED 2023-01-27 GAMBERG, JARED L, ESQ -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State