Search icon

SAN REGOLO II, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SAN REGOLO II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN REGOLO II, 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: 03 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: L14000018827
FEI/EIN Number NOT APPLICABLE

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

Address: 7744 Fisher Island Dr., MIAMI, FL, 33109, US
Mail Address: 7744 Fisher Island Dr., MIAMI, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SAN REGOLO II, LLC, COLORADO 20241954604 COLORADO

Key Officers & Management

Name Role Address
CHAROUHIS WILLIAM N Manager 7744 FISHER ISLAND DRIVE, MIAMI, FL, 33109
CHAROUHIS WILLIAM N Agent 7744 FISHER ISLAND DRIVE, MIAMI, FL, 33109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-08 80 SW 8th St., Suite 2000, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 80 SW 8th St., Suite 2000, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 7744 FISHER ISLAND DRIVE, MIAMI, FL 33109 -
CHANGE OF MAILING ADDRESS 2020-11-25 7744 Fisher Island Dr., MIAMI, FL 33109 -
REGISTERED AGENT NAME CHANGED 2020-05-22 CHAROUHIS, WILLIAM NICHOLAS -
CHANGE OF PRINCIPAL ADDRESS 2016-11-09 7744 Fisher Island Dr., MIAMI, FL 33109 -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-11-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State