Search icon

SAFI MANAGEMENT COMPANY , L.L.C. - Florida Company Profile

Company Details

Entity Name: SAFI MANAGEMENT COMPANY , L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAFI MANAGEMENT COMPANY , L.L.C. 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: 04 Dec 2008 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Jun 2015 (10 years ago)
Document Number: L08000111339
FEI/EIN Number 263814775

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

Mail Address: PO Box 523527, Miami, FL, 33152, US
Address: 10290 SW 32 St, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ MARLENE Auth 4250 SW 130 Ct, Miami, FL, 33175
MENENDEZ RAYMOND Auth 10290 SW 32 ST, MIAMI, FL, 33165
Menendez Randy Auth 6234 SW 127TH PL, Miami, FL, 33183
Menendez Bryan Auth 6032 SW 127 PL, Miami, FL, 33183
Menendez DAVID Auth 6032 SW 127 PL, Miami, FL, 33183
MENENDEZ RANDY Agent 6234 SW 127 PL, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09091900238 TERRENOVO RESTORATIONS EXPIRED 2009-04-01 2014-12-31 - 6230 MELALEUCA ROAD, SOUTHWEST RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 10290 SW 32 St, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2023-02-02 10290 SW 32 St, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 6234 SW 127 PL, MIAMI, FL 33183 -
REGISTERED AGENT NAME CHANGED 2021-07-28 MENENDEZ, RANDY -
LC DISSOCIATION MEM 2015-06-16 - -
LC AMENDMENT 2015-05-26 - -
LC DISSOCIATION MEM 2015-05-26 - -
LC AMENDMENT 2009-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-08-19
AMENDED ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State