Search icon

INVERSIONES SANTA TERESA, LLC - Florida Company Profile

Company Details

Entity Name: INVERSIONES SANTA TERESA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

INVERSIONES SANTA TERESA, 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: 09 Aug 2012 (13 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 17 Aug 2012 (13 years ago)
Document Number: L12000102832
FEI/EIN Number 46-0978129

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

Address: 3107 STIRLING RD, SUITE 205, FT LAUDERDALE, FL 33312
Mail Address: 3107 STIRLING RD, SUITE 205, FT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ACCOUNTING SERVICES INC Agent -
MORALES LACOSTE, MARIA PILAR Managing Member 3107 STIRLING RD, SUITE 205 FT LAUDERDALE, FL 33312
CAMPOS TUMA, MIGUEL ANGEL Managing Member 3107 STIRLING RD, SUITE 205 FT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 3107 STIRLING RD, SUITE 205, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-05-01 3107 STIRLING RD, SUITE 205, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 3107 STIRLING RD, SUITE 205, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Perez Accounting Services -
LC ARTICLE OF CORRECTION 2012-08-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State