Search icon

SANIYAH ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SANIYAH ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANIYAH ENTERPRISES 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: 28 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L16000233189
FEI/EIN Number 81-4815546

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

Address: 1762 SE Port St Lucie Blvd, port saint lucie, FL, 34952, US
Mail Address: 1762 SE Port St Lucie Blvd, port saint lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ BOBBY Manager 1762 SE Port St Lucie Blvd, port saint lucie, FL, 34952
DIAZ KASSANDRA Manager 1762 SE Port St Lucie Blvd, port saint lucie, FL, 34952
DIAZ BOBBY Agent 1762 SE Port St Lucie Blvd, port saint lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117368 YOGA SMOKES ACTIVE 2024-09-19 2029-12-31 - 1762 SE PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34952
G24000031517 SANIYAH ENTERPRISES LLC ACTIVE 2024-02-29 2029-12-31 - 1762 SE PORT SAINT LUCIE BLVD, PORT ST LUCIE, FL, 34952
G18000055925 YOGA SMOKES EXPIRED 2018-05-08 2023-12-31 - 163 SW OAKRIDGE DR, PORT ST LUCIE, FL, 34984, US
G17000000402 A & Z NEWSSTAND EXPIRED 2017-01-03 2022-12-31 - 163 SW OAKRIDGE DR, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 DIAZ, BOBBY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 1762 SE Port St Lucie Blvd, port saint lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2020-06-07 1762 SE Port St Lucie Blvd, port saint lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 1762 SE Port St Lucie Blvd, port saint lucie, FL 34952 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000371155 TERMINATED 1000000929607 ST LUCIE 2022-07-27 2042-08-02 $ 7,550.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J22000084584 TERMINATED 1000000916027 ST LUCIE 2022-02-14 2042-02-16 $ 5,895.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-09-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State