Entity Name: | SANTORINI INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANTORINI INTERNATIONAL 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: | 06 Jan 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000003095 |
FEI/EIN Number |
36-4721704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 Alton Road, Miami Beach, FL, 33139, US |
Mail Address: | 450 Alton Road, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez Biany M C | Manager | 450 Alton Rd # 1607, Miami Beach, FL, 33139 |
Biany Carrascal lopeM | Agent | 450 Alton Rd, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 450 Alton Rd, 1607, Miami Beach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 450 Alton Road, 1607, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 450 Alton Road, 1607, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Biany, Carrascal lopez M | - |
REINSTATEMENT | 2021-07-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2016-12-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-07-23 |
ANNUAL REPORT | 2019-08-21 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-09 |
LC Amendment | 2016-12-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State