Search icon

SANMAR CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: SANMAR CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANMAR CONSTRUCTION CORP. 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: 15 Jun 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Apr 2014 (11 years ago)
Document Number: V43593
FEI/EIN Number 650341230

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

Address: 1000 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1000 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGE RE SERVICES, LLC Agent -
SAN MARTIN JUAN PEDRO President 1000 Brickell Avenue, Miami, FL, 33131
SAN MARTIN JUAN PEDRO Vice President 1000 Brickell Avenue, Miami, FL, 33131
SAN MARTIN JUAN PEDRO Secretary 1000 Brickell Avenue, Miami, FL, 33131
SAN MARTIN JUAN PEDRO Treasurer 1000 Brickell Avenue, Miami, FL, 33131
SAN MARTIN JUAN PEDRO Director 1000 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 1000 Brickell Avenue, Suite 620, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-31 1000 Brickell Avenue, Suite 620, Miami, FL 33131 -
AMENDMENT 2014-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 3162 COMMODORE PLAZA STE 3E, COCONUT GROVE, FL 33133 -
AMENDMENT 2010-11-22 - -
REGISTERED AGENT NAME CHANGED 2007-12-17 AGE RE SERVICES, LLC -
AMENDMENT 2004-08-05 - -
REINSTATEMENT 1999-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State