Search icon

ST MORTIZ 112 LLC - Florida Company Profile

Company Details

Entity Name: ST MORTIZ 112 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST MORTIZ 112 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: 30 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000130686
FEI/EIN Number NOT APPLICABLE

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

Address: JORGE SENDAS, 7758 NW 116TH AVE, DORAL, FL, 33178
Mail Address: 7758 NW 116TH AVE., DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENDAS JORGE Managing Member 7758 NW 116TH AVE., DORAL, FL, 33178
TANG HILDA Managing Member 7758 NW 116TH AVE., DORAL, FL, 33178
Regal Tax and Business Solutions Agent 1500 NW 89th Ct, Doral, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-07-20 - -
REGISTERED AGENT NAME CHANGED 2017-07-20 Regal Tax and Business Solutions -
REGISTERED AGENT ADDRESS CHANGED 2017-07-20 1500 NW 89th Ct, Suite 106, Doral, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-17 JORGE SENDAS, 7758 NW 116TH AVE, DORAL, FL 33178 -
LC AMENDMENT 2015-08-17 - -
CHANGE OF MAILING ADDRESS 2015-08-17 JORGE SENDAS, 7758 NW 116TH AVE, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-07-20
REINSTATEMENT 2017-07-20
LC Amendment 2015-08-17
Florida Limited Liability 2015-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State