Search icon

SANTONA CORNER, LLC - Florida Company Profile

Company Details

Entity Name: SANTONA CORNER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTONA CORNER, 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000008765
FEI/EIN Number 651246380

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

Address: 6915 RED ROAD, SUITE 205, CORAL GABLES, FL, 33143, US
Mail Address: 6915 RED ROAD,, SUITE 205, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAHA DANNY S Manager 6915 RED RD STE 205, CORAL GABLES, FL, 33143
TAHA DANNY S Agent 6915 RED ROAD, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 6915 RED ROAD, SUITE 205, CORAL GABLES, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 6915 RED ROAD, SUITE 205, CORAL GABLES, FL 33143 -
CHANGE OF MAILING ADDRESS 2009-04-29 6915 RED ROAD, SUITE 205, CORAL GABLES, FL 33143 -
LC AMENDMENT 2006-09-19 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 TAHA, DANNY S -
MERGER 2005-12-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000054123

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001619619 TERMINATED 1000000529588 MIAMI-DADE 2013-10-31 2033-11-07 $ 1,070.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State