Search icon

SANTAS GARDEN 1 LLC

Company Details

Entity Name: SANTAS GARDEN 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L19000300988
FEI/EIN Number 84-4005225
Address: 2900 sw 28 lane, MIAMI, FL, 33133, US
Mail Address: 2900 sw 28 lane, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ JOHN D Agent 2900 sw 28 lane, MIAMI, FL, 33133

Manager

Name Role Address
MARTINEZ JOHN Manager 2900 sw 28 lane, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007351 CHAMPION FIREWORKS ACTIVE 2021-01-14 2026-12-31 No data 13702 SW 83 AVE, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 2900 sw 28 lane, 806, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2022-02-10 2900 sw 28 lane, 806, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 2900 sw 28 lane, 806, MIAMI, FL 33133 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000545434 ACTIVE 2023-091121-SP-21 11TH JUDICIAL CIRCUIT OF FLA. 2023-10-23 2028-11-13 $5,518.24 R.I.C., INC., 7900 NW 155TH STREET, 104, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-22
Florida Limited Liability 2019-12-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State