Search icon

SANTANA ASSET MANAGERS, LLC - Florida Company Profile

Company Details

Entity Name: SANTANA ASSET MANAGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTANA ASSET MANAGERS, 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: 23 Sep 2009 (16 years ago)
Document Number: L09000091953
FEI/EIN Number 270990458

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

Address: 560 NE 103 STREET, MIAMI SHORES, FL, 33138, US
Mail Address: 560 NE 103 STREET, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABINOVICH SAUL Manager 560 NE 103RD STREET, MIAMI SHORES, FL, 33138
Saul Rabinovich Sr. Agent 560 NE 103 St, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 560 NE 103 STREET, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2023-02-01 Saul, Rabinovich, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 560 NE 103 St, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 560 NE 103 STREET, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2011-02-15 560 NE 103 STREET, MIAMI SHORES, FL 33138 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576287702 2020-05-01 0455 PPP 700 NE 90TH ST, MIAMI SHORES, FL, 33138
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32342
Loan Approval Amount (current) 32342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SHORES, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32723.22
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State