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. |
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 |
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 | - |
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 | - | - |
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