Entity Name: | SANFERMAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANFERMAR 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: | 23 May 2012 (13 years ago) |
Document Number: | L12000069711 |
FEI/EIN Number |
990376950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 Bonaventure Blvd., Suite 2020, Weston, FL, 33326, US |
Mail Address: | 1555 Bonaventure Blvd., Suite 2020, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEKELBERG FERNANDO | Manager | 1555 Bonaventure Blvd., Weston, FL, 33326 |
LIBERTY NET CLUB, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 1555 Bonaventure Blvd., Suite 2020, Weston, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-20 | 1555 Bonaventure Blvd., Suite 2020, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 1555 Bonaventure Blvd., Suite 2020, Weston, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-20 | LIBERTY NET CLUB | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 2701 Griffin Road, Ft Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 2701 Griffin Road, Ft Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | First Rent Corp Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 2701 Griffin Road, Ft Lauderdale, FL 33312 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State