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. |
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 |
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 |
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 | - |
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