Entity Name: | SAINT EMILIA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAINT EMILIA PROPERTIES, 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: | 07 Aug 2012 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Apr 2018 (7 years ago) |
Document Number: | L12000101765 |
FEI/EIN Number |
320389803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9500 NORTHWEST 108TH AVENUE, MIAMI, FLORIDA, FL, 33178, US |
Mail Address: | 9500 NORTHWEST 108TH AVENUE, MIAMI, FLORIDA, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMAN MIGUEL A | Manager | 9500 NORTHWEST 108TH AVENUE, MIAMI, FL, 33178 |
GEMRT & Co., LLP | Agent | 2600 Douglas Road, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-05 | GEMRT & Co., LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 2600 Douglas Road, 800, Coral Gables, FL 33134 | - |
LC STMNT OF RA/RO CHG | 2018-04-27 | - | - |
LC NAME CHANGE | 2012-11-26 | SAINT EMILIA PROPERTIES, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001487256 | TERMINATED | 1000000535364 | LEON | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-26 |
CORLCRACHG | 2018-04-27 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State