Search icon

SAN FRANCISCO PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: SAN FRANCISCO PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN FRANCISCO PROPERTY, 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: 16 Dec 2005 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000120265
FEI/EIN Number 204047145

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

Address: 9300 SOUTH DADELAND BLVD, 600, MIAMI, FL, 33156, US
Mail Address: 9300 SOUTH DADELAND BLVD, 600, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTISIMA TRINIDAD (BVI), INC. Manager 9300 S. DADELAND BLVD. STE 600, MIAMI, FL, 33156
LAW CENTER OF THE AMERICAS, LLC Agent -
CORAZON DE JESUS CORPORATION Manager 9300 SOUTH DADELAND BLVD, MIAMI, FL, 33156
SANTA MAGDALENA PROPERTIES (BVI), INC. Manager 9300 S. DADELAND BLVD. STE 600, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 9300 SOUTH DADELAND BLVD, 600, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-02-25 9300 SOUTH DADELAND BLVD, 600, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 201 S. BISCAYNE BLVD., SUITE 800, MIAMI, FL 33131 -
LC AMENDED AND RESTATED ARTICLES 2011-12-30 - -
REGISTERED AGENT NAME CHANGED 2011-12-30 LAW CENTER OF THE AMERICAS LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-09-14
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2012-01-04
LC Amended and Restated Art 2011-12-30
ANNUAL REPORT 2011-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State