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. |
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 |
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 |
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 | - | - |
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