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 |
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 |
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 | - |
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 |
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