Search icon

SANTA MARIA 1702, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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