Entity Name: | SANTA AMELIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANTA AMELIA 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jun 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L13000085325 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6917 COLLINS AVE, MIAMI BEACH, FL, 33141, US |
Mail Address: | 6917 COLLINS AVE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOYOS SANTIAGO ASr. | Managing Member | 6917 COLLINS AVE, MIAMI BEACH, FL, 33141 |
PEREYRA MELISA V | Manager | 6917 COLLINS AVE, MIAMI BEACH, FL, 33141 |
GONZALEZ PATRICIO HSr. | Manager | 6917 COLLINS AVE, MIAMI BEACH, FL, 33141 |
Borgia Bernardo DSr. | Manager | 6917 COLLINS AVE, MIAMI BEACH, FL, 33141 |
BORGIA BERNARDO DSr. | Agent | 6917 COLLINS AVE, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2015-04-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 6917 COLLINS AVE, 412, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 6917 COLLINS AVE, 412, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 6917 COLLINS AVE, 412, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | BORGIA, BERNARDO D, Sr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-06 |
AMENDED ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2016-02-09 |
REINSTATEMENT | 2015-04-16 |
Florida Limited Liability | 2013-06-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State