Search icon

SANTIAGO MASTERBLENDERS, LLC - Florida Company Profile

Company Details

Entity Name: SANTIAGO MASTERBLENDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTIAGO MASTERBLENDERS, 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: 13 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: L06000005971
FEI/EIN Number 204136892

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

Address: 1205 S.W. 37th Avenue, Third Floor, Miami, FL, 33135, US
Mail Address: 1205 S.W. 37th Avenue, Third Floor, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ CLAUDIO R Managing Member 1205 SW 37 AVENUE 3RD FLOOR, MIAMI, FL, 33135
ALVAREZ NICOLAS R Managing Member 1205 S.W. 37th Avenue, Miami, FL, 33135
ALVAREZ CLAUDIO R Agent 1205 S.W. 37th Avenue, Miami, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 ALVAREZ, CLAUDIO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-04 1205 S.W. 37th Avenue, Third Floor, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2013-02-04 1205 S.W. 37th Avenue, Third Floor, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-04 1205 S.W. 37th Avenue, Third Floor, Miami, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State