Search icon

SANTUARIO 4205, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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