Search icon

SANTEL MANAGEMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: SANTEL MANAGEMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTEL MANAGEMENT COMPANY, LLC 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: 21 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: L03000026598
FEI/EIN Number 200100776

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

Address: 770 Falcon Ave, Miami Springs, FL, 33166, US
Mail Address: 770 Falcon Ave, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTELICES LIDIA M Managing Member 770 Falcon Ave, Miami Springs, FL, 33166
Santelices Elizabeth R Secretary 770 Falcon Ave, Miami Springs, FL, 33166
SANTELICES LIDIA M Agent 770 Falcon Ave, Miami Springs, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 770 Falcon Ave, Miami Springs, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 770 Falcon Ave, Miami Springs, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-30 770 Falcon Ave, Miami Springs, FL 33166 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2008-04-28 SANTELICES, LIDIA MGRM -
CANCEL ADM DISS/REV 2005-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State