Entity Name: | SANTUARIO 4205, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANTUARIO 4205, 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: | 10 Dec 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Jul 2023 (2 years ago) |
Document Number: | L10000126944 |
FEI/EIN Number |
331220493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 BRICKELL AVE STE 300, MIAMI, FL, 33131, US |
Address: | 1000 Brickell Ave., Suite 300, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEYNETTI JORGE L | Manager | 1000 BRICKELL AVE STE 300, MIAMI, FL, 33131 |
PEYNETTI MARIO | Manager | 1000 BRICKELL AVE., MIAMI, FL, 33131 |
AGI REGISTERED AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-07-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-13 | 1000 Brickell Ave., Suite 300, Miami, FL 33131 | - |
REINSTATEMENT | 2016-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-10 | AGI REGISTERED AGENTS INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001266882 | TERMINATED | 1000000456580 | MIAMI-DADE | 2013-08-06 | 2033-08-16 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
LC Amendment | 2023-07-18 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-06-27 |
REINSTATEMENT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State