Search icon

SANTA MARIA VENTURES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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