Search icon

SANTAMBROGIO BUILDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SANTAMBROGIO BUILDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANTAMBROGIO BUILDINGS, 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: 29 Jul 1992 (33 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: V54071
FEI/EIN Number 650354951

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

Address: 634 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 780 N.E. 69 ST. #2009, MIAMI, FL, 33138
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUARNIERI, ROSARIO Treasurer 780 N.E. 69 ST. #2501, MIAMI, FL, 33138
GAMBETTI, ROBERTO President 780 N.E. 69 ST. #2401, MIAMI BEACH, FL, 33138
GAMBETTI, ROBERTO Director 780 N.E. 69 ST. #2401, MIAMI BEACH, FL, 33138
GOLDSTEIN, LEROY M. Vice President 112 OCEAN DRIVE, MIAMI BEACH, FL, 33139
GOLDSTEIN, LEROY M. President 112 OCEAN DRIVE, MIAMI BEACH, FL, 33139
GOLDSTEIN, LEROY M. Director 112 OCEAN DRIVE, MIAMI BEACH, FL, 33139
GOLDSTEIN, LEROY M. Secretary 112 OCEAN DRIVE, MIAMI BEACH, FL, 33139
GUARNIERI, ROSARIO Director 780 N.E. 69 ST. #2501, MIAMI, FL, 33138
FERSINI, GIACOMO Secretary 780 N.E. 69 ST. #2009, MIAMI, FL, 33138
FERSINI, GIACOMO Director 780 N.E. 69 ST. #2009, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-08-09 2601 S. BAYSHORE DR., SUITE 1425, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1995-08-09 634 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1995-08-09 FREEMAN, ROBERT A -
AMENDMENT 1995-03-20 - -
AMENDMENT 1992-08-11 - -

Documents

Name Date
ANNUAL REPORT 1997-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State