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. |
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 |
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 |
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 | - | - |
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