Search icon

SAN ANTONIO PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SAN ANTONIO PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN ANTONIO 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.
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: 28 Jan 2008 (17 years ago)
Last Event: LC AMND STMNT OF AUTHORITY
Event Date Filed: 03 Jul 2018 (7 years ago)
Document Number: L08000009508
FEI/EIN Number 262997135

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

Address: 201 S. BISCAYNE BLVD., STE 800, MIAMI, FL, 33131, US
Mail Address: 201 S. BISCAYNE BLVD., STE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW CENTER OF THE AMERICAS, LLC Agent -
PENA BORGES ADRIANA Manager 201 S. BISCAYNE BLVD., MIAMI, FL, 33131
PENA BORGES OLIMPIA Manager 201 S. BISCAYNE BLVD., MIAMI, FL, 33131
PENA BORGES LILIANA Manager 201 S. BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-07-03 201 S. BISCAYNE BLVD., STE 800, MIAMI, FL 33131 -
LC AMND STMNT OF AUTHORITY 2018-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-03 201 S. BISCAYNE BLVD., STE 800, MIAMI, FL 33131 -
LC AMENDMENT 2017-10-04 - -
LC STMNT OF AUTHORITY 2017-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 201 S. BISCAYNE BLVD., STE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2011-12-30 LAW CENTER OF THE AMERICAS LLC -
LC AMENDED AND RESTATED ARTICLES 2011-12-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
CORLCAAUTH 2018-07-03
ANNUAL REPORT 2018-04-10
LC Amendment 2017-10-04
CORLCAUTH 2017-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State