Search icon

SANTA MARIA MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: SANTA MARIA MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA MARIA MANAGEMENT, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Dec 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2002 (23 years ago)
Document Number: L01000021262
FEI/EIN Number 651158561

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

Address: 2600 SW 3rd Ave, MIAMI, FL, 33129, US
Mail Address: 2600 SW 3rd Ave, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pons Francis J Manager 1401 BRICKELL AVE, STE 440, MIAMI, FL, 33131
Monros Jose R Manager 1401 BRICKELL AVE, MIAMI, FL, 33131
MONROS JOSE R Agent 1401 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020685 AKKO GROUP ACTIVE 2021-12-14 2026-12-31 - 1401 BRICKELL AVE STE 440, MIAMI, FL, 33131
G14000024389 AKKO GROUP EXPIRED 2014-03-25 2019-12-31 - 1401 BRICKELL AVE., SUITE 440, MIAMI, FL, 33131
G11000101996 SMM PROPERTY ADVISORS EXPIRED 2011-10-18 2016-12-31 - 1111 BRICKELL AVENUE, SUITE 2125, MIAMI, FL, 33131, US
G09000159971 AGUIRRE NEWMAN AMERICA EXPIRED 2009-09-29 2014-12-31 - 1111 BRICKELL AVENUE, STE 2125, MIAMI, FL, 33131
G08199900310 CB RICHARD ELLIS LATIN AMERICA & THE CARIBBEAN EXPIRED 2008-07-17 2013-12-31 - 1111 BRICKELL AVE. STE 2125, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 2600 SW 3rd Ave, #300, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2024-02-22 2600 SW 3rd Ave, #300, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2015-04-27 MONROS, JOSE R -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1401 BRICKELL AVE, SUITE 440, MIAMI, FL 33131 -
AMENDMENT 2002-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State