Search icon

FLORIDA FLASKS LLC - Florida Company Profile

Company Details

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

FLORIDA FLASKS 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: 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: 16 Oct 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000097770
FEI/EIN Number 010918270

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

Address: 2899 COLLINS AVE., #549, MIAMI BEACH, FL, 33140, US
Mail Address: 2899 COLLINS AVE., #549, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAMARIA DANIEL Manager 2899 COLLINS AVE., #549, MIAMI BEACH, FL, 33140
SANTAMARIA DANIEL J Agent 2899 COLLINS AVE., #549, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028800 MARKET FLORIDA EXPIRED 2011-03-21 2016-12-31 - 7900 HARBOR ISLAND DRIVE #1523, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 2899 COLLINS AVE., #549, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-14 2899 COLLINS AVE., #549, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2013-06-14 2899 COLLINS AVE., #549, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2011-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-03-07
Florida Limited Liability 2008-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State