Entity Name: | KRYSTIAN SANTINI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KRYSTIAN SANTINI 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: | 09 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L12000048006 |
FEI/EIN Number |
45-5001791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8700 SW 96 ST, MIAMI, FL, 33176, US |
Mail Address: | 8700 SW 96 ST, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ DESIREE | Managing Member | 8700 SW 96 ST, MIAMI, FL, 33176 |
SANTINI KRYSTIAN | Manager | 8700 SW 96 ST, MIAMI, FL, 33176 |
REYNOSO EPIPHANY | Manager | 8700 SW 96 ST, MIAMI, FL, 33176 |
GOLDMAN ERIC P.A. | Agent | 318 SE 8 ST, FT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC STMNT OF RA/RO CHG | 2019-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-15 | 8700 SW 96 ST, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-15 | 318 SE 8 ST, FT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2019-11-15 | 8700 SW 96 ST, MIAMI, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-15 | GOLDMAN, ERIC, P.A. | - |
LC AMENDMENT | 2012-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-17 |
CORLCRACHG | 2019-11-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State