Search icon

SANCTIFIED PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: SANCTIFIED PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANCTIFIED PROPERTIES, 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 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2020 (4 years ago)
Document Number: L19000211290
FEI/EIN Number 84-2962828

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

Address: 19407 SW 97TH PLACE, CUTLER BAY, FL, 33157, US
Mail Address: 11431 S.W. 193 Terr, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ EDWARD Authorized Member 11431 S.W. 193 Terr, Miami, FL, 33157
VAZQUEZ EDWARD Manager 11431 S.W. 193 Terr, Miami, FL, 33157
VAZQUEZ ELIZABETH Manager 11431 S.W. 193 Terr, Miami, FL, 33157
SANCTIFIED PROPERTIES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 19407 SW 97TH PLACE, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2025-01-30 19407 SW 97TH PLACE, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 19407 SW 97TH PLACE, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2025-01-30 Sanctified Properties LLC -
CHANGE OF MAILING ADDRESS 2022-04-16 19407 SW 97TH PLACE, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 19407 SW 97TH PLACE, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2021-03-08 Sanctified Properties LLC -
REINSTATEMENT 2020-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-08
REINSTATEMENT 2020-11-22
Florida Limited Liability 2019-08-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State