Search icon

SAN JORGE - PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: SAN JORGE - PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN JORGE - PALM BEACH, 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: 29 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Mar 2010 (15 years ago)
Document Number: L07000033424
FEI/EIN Number 208793778

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

Address: 4 norte 290 apto 111, ViNa del Mar, Va, 5632297725, CL
Mail Address: 4 norte 290 apto 111, ViNa del Mar, Va, 5632297725, CL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSU MANUEL Managing Member 4 norte 290 apto 111, VINA DEL MAR, 56322
FRIED SONIA Manager 4 norte 290 apto 111, VINA DEL MAR, 56322
MASSU NICOLAS Manager 4 norte 290 apto 111, VINA DEL MAR, 56322
FLORIDA ANNUAL REPORT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-21 FLORIDA ANNUAL REPORT SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 2300 CORAL WAY, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-28 4 norte 290 apto 111, Apto 111, ViNa del Mar, Valparaiso 56322977251 CL -
CHANGE OF MAILING ADDRESS 2013-02-28 4 norte 290 apto 111, Apto 111, ViNa del Mar, Valparaiso 56322977251 CL -
CANCEL ADM DISS/REV 2010-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State