Search icon

SANTA MARIA REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: SANTA MARIA REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTA MARIA REAL ESTATE 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: 23 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: L15000197259
FEI/EIN Number 35-2547151

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

Address: 178 GIRALDA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 178 GIRALDA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ TATIANA SOFIA C Manager 178 GIRALDA AVENUE, CORAL GABLES, FL, 33134
NARANJO FERNANDO Authorized Member 427 COSTANERA ROAD, CORAL GABLES, FL, 33134
GONZALEZ ROBERTO Agent 18001 Old Cutler Road, Palmetto Bay, FL, 33157
LARCH SOLUTIONS CORP Authorized Member 178 GIRALDA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 18001 Old Cutler Road, Suite 431, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-03-17 178 GIRALDA AVENUE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-29 178 GIRALDA AVENUE, CORAL GABLES, FL 33134 -
LC AMENDMENT 2015-12-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State