Search icon

SAN JOSE INVESTMENTS FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SAN JOSE INVESTMENTS FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN JOSE INVESTMENTS FLORIDA, 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: 22 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: L05000028444
FEI/EIN Number 980451673

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

Address: 13850 Kendale Lakes Drive, Miami, FL, 33183, US
Mail Address: 230 South 28th Avenue, Hollywood, FL, 33020, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO JAIME Manager 13850 Kendale Lakes Drive, Miami, FL, 33183
RESTREPO YAMILE Manager 13850 Kendale Lakes Drive, Miami, FL, 33183
RESTREPO JUAN P Manager 13850 Kendale Lakes Drive, Miami, FL, 33183
RESTREPO ANA M Manager 13850 Kendale Lakes Drive, Miami, FL, 33183
RESTREPO JAIME A Manager 13850 Kendale Lakes Drive, Miami, FL, 33183
RESTREPO JAIME Agent 13850 Kendale Lakes Drive, Miami, FL, 33183

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-18 13850 Kendale Lakes Drive, Miami, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 13850 Kendale Lakes Drive, Miami, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 13850 Kendale Lakes Drive, Miami, FL 33183 -
REINSTATEMENT 2011-10-03 - -
PENDING REINSTATEMENT 2011-10-03 - -
REGISTERED AGENT NAME CHANGED 2011-10-03 RESTREPO, JAIME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State