Search icon

SANZ & TAGUAY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SANZ & TAGUAY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SANZ & TAGUAY 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.
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 Nov 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (14 years ago)
Document Number: L10000114971
FEI/EIN Number 27-3907300

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

Address: 3801 NW 97th Avenue, Suite 100, DORAL, FL 33178
Mail Address: 3801 NW 97th Avenue, Suite 100, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZA DUERTO, ARISTIDES Agent 765 CRANDON BLVD APT 412 , KEY BISCAYNE, FL 33149
MAZA TIRADO, ARISTIDES Manager 799 CRANDON BLVD APT 601, KEY BISCAYNE, FL 33149
MAZA DUERTO, ARISTIDES Manager 765 CRANDON BLVD APT 412, KEY BISCAYNE, FL 33149
MAZA, OCTAVIO Manager 781 CRANDON, BLVD. APT 302 KEY BISCAYNE, FL 33149
MAZA DUERTO, JENICE C Manager 734 NAVARRE AV., CORAL GABLES, FL 33134
MAZA MOSS, ORIANNA Manager 152 W MASTHA DR., KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 765 CRANDON BLVD APT 412 , KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2019-02-07 MAZA DUERTO, ARISTIDES -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 3801 NW 97th Avenue, Suite 100, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-04-25 3801 NW 97th Avenue, Suite 100, DORAL, FL 33178 -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-07

Date of last update: 23 Feb 2025

Sources: Florida Department of State