Search icon

SUSAN SANTAYANA, P.A. - Florida Company Profile

Company Details

Entity Name: SUSAN SANTAYANA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSAN SANTAYANA, P.A. 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: 08 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S64490
FEI/EIN Number 650321410

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

Address: 9401 SW 168 STR, MIAMI, FL, 33157, US
Mail Address: P.O. BOX 970735, MIAMI, FL, 33197, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAYANA SUSAN President 9401 SW 168 ST., MIAMI, FL
SANTAYANA SUSAN Secretary 9401 SW 168 ST., MIAMI, FL
SANTAYANA SUSAN Treasurer 9401 SW 168 ST., MIAMI, FL
SANTAYANA SUSAN Agent 9401 SW 168 ST., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1996-11-05 9401 SW 168 ST., MIAMI, FL 33157 -
REINSTATEMENT 1996-11-05 - -
CHANGE OF MAILING ADDRESS 1996-11-05 9401 SW 168 STR, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-11-06 SANTAYANA, SUSAN -
REINSTATEMENT 1995-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-02-28 9401 SW 168 STR, MIAMI, FL 33157 -
AMENDMENT AND NAME CHANGE 1993-04-15 SUSAN SANTAYANA, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000649942 INACTIVE WITH A SECOND NOTICE FILED 02-24487 CA 21 MIAMI DADE CO 11TH JUD CRT 2003-05-13 2016-10-04 $153,055.88 CADLES OF GRASSY MEADOWS II, L.L.C. WWC90345, 100 N CENTER STREET, NEWTON FALLS, OH 44444
J03900002251 LAPSED 02-24487 CA 21 MIAMI-DADE CO COURTHOUSE 2003-05-13 2008-07-21 $109374.70 LPP MORTGAGE, LTD, 600 LEGACY DR, PLANO, TX 75024

Documents

Name Date
REINSTATEMENT 1996-11-05

Date of last update: 01 May 2025

Sources: Florida Department of State