Entity Name: | SANTA MARIA VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANTA MARIA VENTURES, 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. |
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: | 09 Nov 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000082991 |
FEI/EIN Number |
510529549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8410 SW 43st, MIAMI, FL, 33155, US |
Mail Address: | 8410 SW 43st, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUIS OLGA | Managing Member | 8410 SW 43st, MIAMI, FL, 33155 |
HOYOS SUSY | Managing Member | 8410 S.W. 43RD STREET, MIAMI, FL, 33155 |
MEDINA MARCELA | Managing Member | 637 ALVARADO STREET, SAN FRANCISCO, CA, 94114 |
LASTAYO JORGE | Managing Member | 375 N.W. 124TH AVENUE, MIAMI, FL, 33184 |
LUIS OLGA | Agent | 8410 SW 43st, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | 8410 SW 43st, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2014-03-05 | 8410 SW 43st, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-05 | 8410 SW 43st, MIAMI, FL 33155 | - |
CANCEL ADM DISS/REV | 2006-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-01-29 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State