Entity Name: | SANTINI PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANTINI PROPERTIES, 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: | 28 Sep 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000101502 |
FEI/EIN Number |
273594961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 Collins Avenue, Miami Beach, FL, 33140, US |
Mail Address: | 6000 Collins Avenue, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERRERA QUIJADA SANTIAGO J | Manager | 6000 Collins Avenue, Miami Beach, FL, 33140 |
HERRERA QUIJADA ANGEL G | Manager | 6000 Collins Avenue, Miami Beach, FL, 33140 |
HERRERA ANGEL P | President | 6000 COLLINS AVE APTO 313, MIAMI, FL, 33140 |
4160 W 16TH AVE, LLC | Agent | - |
QUIJADA DE HERRERA ALICIA T | Manager | 6000 Collins Avenue, Miami Beach, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-14 | 6000 Collins Avenue, Apt. 313, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2022-11-14 | 6000 Collins Avenue, Apt. 313, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2022-11-14 | 4160 W 16TH AVE, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-14 | 6000 Collins Avenue, Apt. 313, Miami Beach, FL 33140 | - |
LC AMENDMENT | 2018-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-17 |
AMENDED ANNUAL REPORT | 2022-11-14 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-26 |
LC Amendment | 2018-11-16 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State