Search icon

SANTANDER HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: SANTANDER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTANDER HOLDINGS 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: 15 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jul 2019 (6 years ago)
Document Number: L17000256386
FEI/EIN Number 823733231

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

Mail Address: PO BOX 11335, MIAMI, FL, 33101, US
Address: 500 NW 2ND AVE, MIAMI, FL, 33101, US
ZIP code: 33101
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN AARON President PO BOX 11335, MIAMI, FL, 33101
SPENCER JESSE Manager PO BOX 11335, MIAMI, FL, 33101
Novakovsky Rostislav Manager 901 Kings Highway, Brooklyn, NY, 11223
SPENCER JESSE Agent 3301 NE 1st Avenue, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 681 NE 72nd Terrace, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2022-04-22 500 NW 2ND AVE, SUITE 11335, MIAMI, FL 33101 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 3301 NE 1st Avenue, #H2106, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-07-03 SPENCER, JESSE -
LC AMENDMENT 2019-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-03 500 NW 2ND AVE, SUITE 11335, MIAMI, FL 33101 -
LC AMENDMENT 2018-09-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-25
LC Amendment 2019-07-03
ANNUAL REPORT 2019-03-10
LC Amendment 2018-09-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State