Search icon

SANTUKA LLC - Florida Company Profile

Company Details

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

SANTUKA 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 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2023 (a year ago)
Document Number: L19000265884
FEI/EIN Number 61-1949901

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

Address: 2700 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2700 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISPA LLC Managing Member 2625 WESTON RD, WESTON, FL, 33331
ARGENTAX LLC Agent -
BORGNO VICTOR Managing Member 3601 NE 170 Street, North Miami Beach, FL, 33160
BORGNO CAROLINA Authorized Member 3601 NE 170 Street, North Miami Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000151932 COFITNESS ACTIVE 2023-12-14 2028-12-31 - 2700 BISCAYNE BLVD, MIAMI, FL, 33137
G23000082318 TULUKA EDGEWATER ACTIVE 2023-07-12 2028-12-31 - 2700 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-23 2700 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-10-23 2700 BISCAYNE BLVD, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2023-10-23 ARGENTAX LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-23 1241 CANARY ISLAND DR, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-10-23
AMENDED ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State