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. |
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 |
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 |
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 | - | - |
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