Entity Name: | SANDO PROPERTIES LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDO PROPERTIES 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: | 10 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000003058 |
FEI/EIN Number |
830446943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 14-0970, CORAL GABLES, FL, 33114, US |
Address: | 999 PONCE DE LEON BLVD., SUITE 1110 PH, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUMEU CRUZAT MARIA LETICIA | Manager | PO BOX 14-0970, CORAL GABLES, FL, 33114 |
FUENTES DEL SANDO SL | Managing Member | PO BOX 14-0970, CORAL GABLES, FL, 33114 |
PRATS FERNANDEZ & COMPANY, P.A. | Agent | 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2013-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-23 | 999 PONCE DE LEON BLVD., SUITE 1110 PH, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-23 | 999 PONCE DE LEON BLVD, SUITE 1110, CORAL GABLES, FL 33134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 999 PONCE DE LEON BLVD., SUITE 1110 PH, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-03 | PRATS FERNANDEZ & COMPANY, P.A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State