Search icon

SAINT EMILIA PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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