Search icon

SAN MIGUEL PRODUCTS LLC

Company Details

Entity Name: SAN MIGUEL PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 13 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000095551
FEI/EIN Number 47-1156817
Address: 1800 N Commerce Pkwy, Suite 2, Weston, FL 33326
Mail Address: 1800 N Commerce Pkwy, Suite 2, Weston, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Velez, Alvaro J Agent 1800 N Commerce Pkwy, Suite 2, Weston, FL 33326

Managing Member

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 JOSE Managing Member 1868 HARBOR VIEW CIRCLE, WESTON, FL 33327

Manager

Name Role Address
Derk, Claussen Manager 1800 N Commerce Pkwy, Suite 2 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 No data 3836 HERON RIDGE CIRCLE LN, WESTON, FL, 33331
G14000078250 SUPREME ALFA EXPIRED 2014-07-29 2019-12-31 No data 3836 HERON RIDGE CIRCLE LN, WESTON, FL, 33331
G14000074445 JUST LEAN EXPIRED 2014-07-17 2019-12-31 No data 3836 HERON RIDGE LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2018-06-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 1800 N Commerce Pkwy, Suite 2, Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 1800 N Commerce Pkwy, Suite 2, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2018-01-17 1800 N Commerce Pkwy, Suite 2, Weston, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2018-01-17 Velez, Alvaro J No data
LC AMENDMENT 2017-11-27 No data No data

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: 21 Jan 2025

Sources: Florida Department of State