Search icon

SANZ ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SANZ ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANZ ENTERPRISES, 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: 18 Jan 1991 (34 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: S25962
FEI/EIN Number 650237609

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

Address: 8181 SW 110TH TERRACE, MIAMI, FL, 33156
Mail Address: 8181 SW 110TH TERRACE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANZ JORGE A President 8181 SW 110 TERR, MIAMI, FL, 33156
SANZ JORGE A Director 8181 SW 110 TERR, MIAMI, FL, 33156
JIMENEZ JOSEPH A Officer 1615 SW 122 AVE, STE 12, MIAMI, FL
SANZ JORGE A Agent 8181 SW 110 TERR, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-24 8181 SW 110TH TERRACE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-07-24 8181 SW 110TH TERRACE, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 8181 SW 110 TERR, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 1994-02-18 SANZ, JORGE A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000333499 ACTIVE 1000000158371 DADE 2010-01-29 2030-02-16 $ 462.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000206927 ACTIVE 1000000135000 DADE 2009-08-10 2030-02-16 $ 948.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J07900015874 TERMINATED 2007-CC-003113 5TH JUD CIR CRT LAKE CTY FL 2007-09-24 2012-10-16 $10640.98 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 60521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State