Search icon

SAN MIGUEL PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: SAN MIGUEL PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAN MIGUEL PRODUCTS 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: 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 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000095551
FEI/EIN Number 47-1156817

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

Address: 1800 N Commerce Pkwy, Weston, FL, 33326, US
Mail Address: 1800 N Commerce Pkwy, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUSSEN KEVIN Managing Member 17031 SW 63 Mnr, Southwest Ranches, FL, 33331
CLAUSSEN GEORGE Managing Member 17031 SW 63 Mnr, Southwest Ranches, FL, 33331
VELEZ ALVARO J Managing Member 1868 HARBOR VIEW CIRCLE, WESTON, FL, 33327
Derk Claussen Manager 1800 N Commerce Pkwy, Weston, FL, 33326
Velez Alvaro J Agent 1800 N Commerce Pkwy, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083465 SUPREME ALPHA EXPIRED 2014-08-13 2019-12-31 - 3836 HERON RIDGE CIRCLE LN, WESTON, FL, 33331
G14000078250 SUPREME ALFA EXPIRED 2014-07-29 2019-12-31 - 3836 HERON RIDGE CIRCLE LN, WESTON, FL, 33331
G14000074445 JUST LEAN EXPIRED 2014-07-17 2019-12-31 - 3836 HERON RIDGE LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 1800 N Commerce Pkwy, Suite 2, Weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1800 N Commerce Pkwy, Suite 2, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2018-01-17 1800 N Commerce Pkwy, Suite 2, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2018-01-17 Velez, Alvaro J -
LC AMENDMENT 2017-11-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-05
LC Amendment 2018-06-05
ANNUAL REPORT 2018-01-17
LC Amendment 2017-11-27
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State