Entity Name: | INVESTMENTS SANTA SOFIA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVESTMENTS SANTA SOFIA, 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: | 27 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000030222 |
FEI/EIN Number |
98-9834314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 E Oakland Park Blvd, Wilton Manors, FL, 33334, US |
Mail Address: | 120 E Oakland Park Blvd, Wilton Manors, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ INES D | Authorized Member | 120 E Oakland Park Blvd, Wilton Manors, FL, 33334 |
JIMENEZ PERFETTI ANA I | Authorized Member | 120 E Oakland Park Blvd, Wilton Manors, FL, 33334 |
McConnell Robert C | Agent | 7815 SW 97th Pl, Miami, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 120 E Oakland Park Blvd, Suite 101, Wilton Manors, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2020-01-29 | 120 E Oakland Park Blvd, Suite 101, Wilton Manors, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-29 | McConnell, Robert C | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-29 | 7815 SW 97th Pl, Miami, FL 33173 | - |
LC AMENDMENT | 2017-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
LC Amendment | 2017-05-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State