Search icon

SANTA MARIA IMPORTS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SANTA MARIA IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA MARIA IMPORTS, 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: 03 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L12000060246
FEI/EIN Number 45-5350227

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 East Las Olas Blvd, FT Lauderdale, FL, 33301, US
Mail Address: 401 East Las Olas Blvd, FT. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SANTA MARIA IMPORTS, LLC, NEW YORK 5489599 NEW YORK

Key Officers & Management

Name Role Address
Eber DAVID Managing Member 401 East Las Olas Blvd, FT. Lauderdale, FL, 33301
Eber David Agent 401 East Las Olas Blvd, FT. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 401 East Las Olas Blvd, FT Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-01-25 401 East Las Olas Blvd, FT Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-01-25 Eber, David -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 401 East Las Olas Blvd, Suite 1400, FT. Lauderdale, FL 33301 -
REINSTATEMENT 2019-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-01-14
REINSTATEMENT 2019-01-25
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
Florida Limited Liability 2012-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State