Entity Name: | SANTA MARIA 1702, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANTA MARIA 1702, 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: | 12 Apr 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2018 (6 years ago) |
Document Number: | L05000035640 |
FEI/EIN Number |
203389916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1643 BRICKELL AVENUE, SUITE 3105, MIAMI, FL, 33129 |
Mail Address: | 1643 BRICKELL AVENUE, SUITE 3105, MIAMI, FL, 33129 |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLERICI PATRIZIO | Manager | 1643 BRICKELL AVENUE, SUITE 3105, MIAMI, FL, 33129 |
Gaviria Marco E | Agent | 10200 NW 110 Ave Suite #8, Miami, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-12-04 | 10200 NW 110 Ave Suite #8, Miami, FL 33178 | - |
REINSTATEMENT | 2018-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-04 | Gaviria, Marco E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
PENDING REINSTATEMENT | 2012-10-03 | - | - |
CHANGE OF MAILING ADDRESS | 2012-10-02 | 1643 BRICKELL AVENUE, SUITE 3105, MIAMI, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-02 | 1643 BRICKELL AVENUE, SUITE 3105, MIAMI, FL 33129 | - |
REINSTATEMENT | 2012-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2005-12-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-28 |
REINSTATEMENT | 2018-12-04 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State