Search icon

SANS SOUTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: SANS SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANS SOUTH FLORIDA 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: 29 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L18000133382
FEI/EIN Number 83-0755481

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

Address: 18591 South Dixie Highway, Cutler Bay, FL, 33157, US
Mail Address: 18591 South Dixie Highway, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA ANJELIS Manager 10329 SW 228 Terrace, MIAMI, FL, 33190
OLIVEIRA ANJELIS Agent 10329 SW 228 Terrace, MIAMI, FL, 33190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154887 RISING STARS WELLNESS ACTIVE 2023-12-20 2028-12-31 - 18591 SOUTH DIXIE HIGHWAY, #1264, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 18591 South Dixie Highway, #1264, Cutler Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 18591 South Dixie Highway, #1264, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2023-05-19 18591 South Dixie Highway, #1264, Cutler Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2021-02-22 OLIVEIRA, ANJELIS -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 10329 SW 228 Terrace, MIAMI, FL 33190 -
REINSTATEMENT 2021-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-02-22
Florida Limited Liability 2018-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State