Search icon

SANCTUARY SB PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SANCTUARY SB PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCTUARY SB PROPERTIES, 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: 01 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Mar 2015 (10 years ago)
Document Number: L13000094090
FEI/EIN Number 473474700

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

Address: 2200 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2200 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galbut Marisa President 2200 BISCAYNE BLVD, MIAMI, FL, 33137
Rozsansky Binyomin Secretary 2200 BISCAYNE BLVD, MIAMI, FL, 33137
Aguiar Dayami Treasurer 2200 BISCAYNE BLVD, MIAMI, FL, 33137
Newberg Jonathan A Agent c/o Crescent Heights, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-27 Newberg, Jonathan A -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 c/o Crescent Heights, 2200 Biscayne Blvd, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 2200 BISCAYNE BLVD, MIAMI, FL 33137 -
LC AMENDMENT 2015-03-30 - -
LC AMENDMENT 2015-03-24 - -
CHANGE OF MAILING ADDRESS 2015-03-24 2200 BISCAYNE BLVD, MIAMI, FL 33137 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
LC Amendment 2015-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State