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. |
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 |
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 |
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 | - | - |
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