Search icon

MICHAEL SANTIAGO LLC - Florida Company Profile

Company Details

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

MICHAEL SANTIAGO 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: 14 Jan 2021 (4 years ago)
Document Number: L21000032036
FEI/EIN Number 86-1865952

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

Address: 9870 sw 23rd terrace, miami, FL, 33165, US
Mail Address: 9870 SW 23rd Terrace, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO MICHAEL Manager 9870 SW 23rd Terr, MIAMI, FL, 33165
SANTIAGO MICHAEL Agent 9870 SW 23rd Terrace, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 9870 SW 23rd Terrace, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-01 9870 sw 23rd terrace, miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2021-04-26 9870 sw 23rd terrace, miami, FL 33165 -

Court Cases

Title Case Number Docket Date Status
UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY, VS SHANNRIKA SANTIAGO, et al., 3D2021-1462 2021-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-8097

Parties

Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Paulo R. Lima, BRANDON L. FERNANDEZ, Elizabeth K. Russo
Name MICHAEL SANTIAGO LLC
Role Appellee
Status Active
Name MARIA SANTIAGO
Role Appellee
Status Active
Name SHANNRIKA SANTIAGO
Role Appellee
Status Active
Representations EDWARD G. JIMENEZ, Roniel Rodriguez, IV
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
Docket Date 2021-08-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2021-08-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-08-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2021-08-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Unopposed Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2021-07-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2021-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2021-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.**The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-01
Florida Limited Liability 2021-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8138688800 2021-04-22 0455 PPP 451 Beauregard Ave NE, Palm Bay, FL, 32907-2466
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14582
Loan Approval Amount (current) 14582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32907-2466
Project Congressional District FL-08
Number of Employees 1
NAICS code 484230
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State