Search icon

SAN JOSE MARIA LLC - Florida Company Profile

Company Details

Entity Name: SAN JOSE MARIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN JOSE MARIA 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: 03 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (4 months ago)
Document Number: L12000150758
FEI/EIN Number 36-4747636

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

Address: 789 Crandon Boulevard, KEY BISCAYNE, FL, 33149, US
Mail Address: 789 Crandon Boulevard, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIANDERAS ROCIO Manager 789 Crandon Boulevard, KEY BISCAYNE, FL, 33149
Zender Dianderas Christopher mgr 789 Crandon Boulevard, KEY BISCAYNE, FL, 33149
Zender Patrick Sr. Manager 789 Crandon Boulevard, KEY BISCAYNE, FL, 33149
SALAZAR LISETTE Agent 200 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 789 Crandon Boulevard, APT 603, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2021-10-11 SALAZAR, LISETTE -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-30 789 Crandon Boulevard, APT 603, KEY BISCAYNE, FL 33149 -
LC AMENDMENT 2012-12-18 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-29
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State