Search icon

SANTIAGO BERNAL DESIGN LLC - Florida Company Profile

Company Details

Entity Name: SANTIAGO BERNAL DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTIAGO BERNAL DESIGN 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: 15 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2015 (10 years ago)
Document Number: L08000038095
FEI/EIN Number 26-2424513

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

Address: 780 NE 69th Street, MIAMI, FL, 33138, US
Mail Address: 780 NE 69th Street, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNAL SANTIAGO President 6454 NE 4th Avenue, MIAMI, FL, 33138
Bernal Santiago President 6454 NE 4th Avenue, MIAMI, FL, 33138
Bernal Santiago Agent 6454 NE 4th Avenue, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000106170 MIAMI CLOSETS AND MORE ACTIVE 2020-08-18 2025-12-31 - 6454 NE 4TH AVENUE - SUITE 3, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 780 NE 69th Street, Suite 209, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-04-26 780 NE 69th Street, Suite 209, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 780 NE 69th Street, Suite 209, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 2020-06-08 Bernal, Santiago -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 6454 NE 4th Avenue, Suite 3, MIAMI, FL 33138 -
REINSTATEMENT 2015-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State