Search icon

SANISA,LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANISA,LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANISA,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: 09 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2020 (5 years ago)
Document Number: L13000097420
FEI/EIN Number 46-3152045

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

Address: 1835 NW 112TH AVE, MIAMI, FL, 33172, US
Mail Address: 1835 NW 112TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO CARLOS Manager 11206 NW 77th Ter, Doral, FL, 33178
Espinosa Valeria Manager 11206 NW 77th Ter, Doral, FL, 33178
ROMERO CARLOS Agent 1835 NW 112TH AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004945 TLUX TECHNOLOGY ACTIVE 2025-01-11 2030-12-31 - 1835 NW 112TH AVE, STE 174, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 ROMERO, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1835 NW 112TH AVE, 174, MIAMI, FL 33172 -
REINSTATEMENT 2020-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-17 1835 NW 112TH AVE, 174, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-11-17 1835 NW 112TH AVE, 174, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-12-11
ANNUAL REPORT 2016-03-18
REINSTATEMENT 2015-11-05
ANNUAL REPORT 2014-02-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State