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. |
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 |
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 |
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 | - |
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