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 |
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 |
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. | - |
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 |
Name | Date |
---|---|
REINSTATEMENT | 1996-11-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State