Entity Name: | 511 SANTANDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
511 SANTANDER, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Dec 2022 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Dec 2022 (2 years ago) |
Document Number: | L08000026926 |
FEI/EIN Number |
262194114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 118 Mockingbird Road, Tavernier, FL, 33070, US |
Mail Address: | 118 Mockingbird Road, Tavernier, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KROSS MIRIAM | Managing Member | 12973 SW 112 STREET, MIAMI, FL, 33186 |
FABRE ALVARO D | Managing Member | 12973 SW 112 STREET, MIAMI, FL, 33186 |
Fabre Ernesto | Managing Member | 118 Mockingbird Road, Tavernier, FL, 33070 |
Fabre Paul | Managing Member | 118 Mockingbird Road, Tavernier, FL, 33070 |
KROSS MIRIAM | Agent | 118 Mockingbird Road, Tavernier, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-12-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | 118 Mockingbird Road, Tavernier, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2016-04-29 | 118 Mockingbird Road, Tavernier, FL 33070 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 118 Mockingbird Road, Tavernier, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-18 | KROSS, MIRIAM | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-12-23 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State