Search icon

SANCTUM GARAGE LLC - Florida Company Profile

Company Details

Entity Name: SANCTUM GARAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCTUM GARAGE 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: 11 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (6 years ago)
Document Number: L16000187755
FEI/EIN Number 81-4093893

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

Address: 21711 SW 97TH CT, CUTLER BAY, FL, 33190, US
Mail Address: 21711 SW 97TH CT, CUTLER BAY, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GUILLERMO J Authorized Member 21711 SW 97TH CT, CUTLER BAY, FL, 33190
De Perez Jeribeth Authorized Member 21711 SW 97TH CT, CUTLER BAY, FL, 33190
Perez Guillermo J Agent 21711, MIAMI, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113756 SANCTUM WELDING ACTIVE 2018-10-19 2028-12-31 - 21711 SW 97TH COURT, CUTLER BAY, FL, 33190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-22 21711 SW 97TH CT, CUTLER BAY, FL 33190 -
CHANGE OF MAILING ADDRESS 2018-10-22 21711 SW 97TH CT, CUTLER BAY, FL 33190 -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-10 21711, MIAMI, FL 33190 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-20 Perez, Guillermo Jesus -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-04-20
Florida Limited Liability 2016-10-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State