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. |
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 |
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 |
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 |
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 | - | - |
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