Search icon

SANTEC LLC - Florida Company Profile

Company Details

Entity Name: SANTEC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTEC 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: 26 Sep 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L07000098063
FEI/EIN Number 262061619

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

Address: 100 N Biscayne Blv, Suite 1408, Mami, FL, 33132, US
Mail Address: 5282 SW 173 AVE, MIRAMAR, FL, 33029, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITO MARIA I Managing Member 5282 SW 173 AVE, MIRAMAR, FL, 33029
Antonio Izquierdo Manager 100 N Biscayne Blv, Miami, FL, 33132
PRIMIER CONSULTING AND BUSINESS SERVICE Agent 9950 SW 8TH ST, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041823 CELLDEL INVESTMENTS EXPIRED 2016-04-25 2021-12-31 - 8181 NW 36 ST SUITE 16B, DORAL, FL, 33166
G16000019529 GRAMON INVESTMENTS EXPIRED 2016-02-23 2021-12-31 - 5282 SW 173 AV, MIRAMAR, FL, 33029
G13000011666 LINARES RACING MOTORSPORT EXPIRED 2013-02-02 2018-12-31 - 5282 SW 173 AV, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 PRIMIER CONSULTING AND BUSINESS SERVICE -
CHANGE OF PRINCIPAL ADDRESS 2017-10-24 100 N Biscayne Blv, Suite 1408, Mami, FL 33132 -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2013-02-07 SANTEC LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 9950 SW 8TH ST, SUITE 206, MIAMI, FL 33174 -
REINSTATEMENT 2010-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-03-06
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-12
LC Amendment and Name Change 2013-02-07
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State