Entity Name: | SANAFARMA INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANAFARMA INTERNATIONAL 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: |
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 Feb 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jun 2016 (9 years ago) |
Document Number: | L10000020399 |
FEI/EIN Number |
275550956
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 808 BRICKELL KEY DR, MIAMI, FL, 33131, US |
Mail Address: | 464 WINDING ROS DR, Rockville, MD, 20850, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTANA OSWALDO | Authorized Member | 464 WINDING ROSE DR, Rockville, MD, 20850 |
IRAZABAL CARLINA Mrs. | Authorized Member | WINDING ROSE DR, Rockville, MD, 20850 |
SANTANA ALBERTO ASr. | Agent | 464 NWINDING ROSE DR, Rockville, FL, 20850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-28 | 808 BRICKELL KEY DR, APT 202, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-28 | 464 NWINDING ROSE DR, Apt 214, Rockville, FL 20850 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 808 BRICKELL KEY DR, APT 202, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | SANTANA, ALBERTO ALEJANDRO, Sr. | - |
LC AMENDMENT | 2016-06-10 | - | - |
REINSTATEMENT | 2011-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-03-27 |
LC Amendment | 2016-06-10 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State