Entity Name: | SAINTCROIX1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAINTCROIX1 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: | 19 Jul 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Aug 2019 (6 years ago) |
Document Number: | L13000102562 |
FEI/EIN Number |
46-3230136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5775 Blue Lagoon Dr, Suite 150, Miami, FL, 33126, US |
Mail Address: | 5775 BLUE LAGOON DR, 200, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COURTAUX CARLOS MR | Managing Member | 5775 Blue Lagoon Dr, Miami, FL, 33126 |
SAN JUAN SANTA CRUZ TAMARA | Managing Member | 5775 Blue Lagoon Dr, Miami, FL, 33126 |
SAN JUAN SANTA CRUZ TAMARA | Agent | 5775 Blue Lagoon Dr, Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000129609 | VIRTUS AIR | ACTIVE | 2021-09-28 | 2026-12-31 | - | 5775 BLUE LAGOON DR,STE 150, MIAMI, FL, 33126 |
G20000070471 | EFCO SECURITY SERVICES | ACTIVE | 2020-06-22 | 2025-12-31 | - | 6355 NW 36TH STREET, STE 503, VIRGINIA GARDENS, FL, 33166 |
G19000136758 | SYNERGY TRAVEL SOLUTIONS | EXPIRED | 2019-12-27 | 2024-12-31 | - | 6355 NW 36TH STREET, STE 503, VIRGINIA GARDENS, FL, 33166 |
G18000012497 | VIRTUS AIR | EXPIRED | 2018-01-23 | 2023-12-31 | - | 6355 NW 36 ST, OFFICE 503, VIRGINIA GARDENS, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-30 | 5775 Blue Lagoon Dr, Suite 150, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-13 | 5775 Blue Lagoon Dr, Suite 150, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2021-08-13 | 5775 Blue Lagoon Dr, Suite 150, Miami, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-13 | 5775 Blue Lagoon Dr, Ste 150, Miami, FL 33126 | - |
LC AMENDMENT | 2019-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-14 | SAN JUAN SANTA CRUZ, TAMARA | - |
LC AMENDMENT | 2014-07-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000520252 | TERMINATED | 1000001006867 | DADE | 2024-08-09 | 2034-08-14 | $ 782.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-06 |
AMENDED ANNUAL REPORT | 2021-08-13 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-13 |
LC Amendment | 2019-08-30 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8110618603 | 2021-03-24 | 0455 | PPS | 6355 NW 36th St Ste 503, Virginia Gardens, FL, 33166-7058 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9189688108 | 2020-07-28 | 0455 | PPP | 6355 NW 36TH STREET, STE 503, MIAMI, FL, 33166-7009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State