Search icon

SANTIAGO TERAN LLC - Florida Company Profile

Company Details

Entity Name: SANTIAGO TERAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTIAGO TERAN 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: 17 Nov 2004 (20 years ago)
Date of dissolution: 29 Oct 2007 (17 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2007 (17 years ago)
Document Number: L04000083175
Address: 15815 SW 89 AV, MIAMI, FL, 33157, US
Mail Address: 15815 SW 89 AV, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERAN SANTIAGO LLC Managing Member 15815 SW 89 AV, MIAMI, FL, 33157
MUNOZ ANDREA C Agent 1110 NW 135 CT, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2007-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-08 15815 SW 89 AV, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2007-04-08 15815 SW 89 AV, MIAMI, FL 33157 -

Court Cases

Title Case Number Docket Date Status
Astrid Perdomo, Appellant(s), v. Santiago Teran, Appellee(s). 3D2024-2077 2024-11-19 Open
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
15-1006-SP-05

Parties

Name Astrid Perdomo
Role Appellant
Status Active
Name SANTIAGO TERAN LLC
Role Appellee
Status Active
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Astrid Perdomo
View View File
Docket Date 2024-12-26
Type Record
Subtype Appendix
Description Appendix to initial Brief
On Behalf Of Astrid Perdomo
View View File
Docket Date 2024-12-16
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-12-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13239437
On Behalf Of Astrid Perdomo
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 29, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description Non-Certified Notice of Appeal
On Behalf Of Astrid Perdomo
View View File

Documents

Name Date
LC Voluntary Dissolution 2007-10-29
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-04-23
ANNUAL REPORT 2005-04-28
Florida Limited Liability 2004-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1354687807 2020-05-21 0455 PPP 1001 N FEDERAL HWY STE 349 349, HALLANDALE BEACH, FL, 33009-2400
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3498.17
Loan Approval Amount (current) 3498.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-2400
Project Congressional District FL-25
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3523.38
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State