Search icon

SANTANDER GLOBAL TECHNOLOGY AND OPERATIONS, S.L. LLC - Florida Company Profile

Company Details

Entity Name: SANTANDER GLOBAL TECHNOLOGY AND OPERATIONS, S.L. LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 27 Oct 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: M16000008582
FEI/EIN Number 98-0525179

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

Address: 2 Morrissey Boulevard, Dorchester, MA, 02125, US
Mail Address: 2 Morrissey Boulevard, Dorchester, MA, 02125, US

Key Officers & Management

Name Role Address
LOPES CORREIA CARLOS MIGUEL Manager 2 Morrissey Boulevard, Dorchester, MA, 02125
ALVAREZ SOL ALFONSO Manager 2 Morrissey Boulevard, Dorchester, MA, 02125
CUESTA MARIA ANGELES Manager 2 Morrissey Boulevard, Dorchester, MA, 02125
SCHWARTZ WILLIAM Auth 625 W RIDGE PIKE STE 207, CONSHOHOCKEN, PA, 19428
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-10-20 SANTANDER GLOBAL TECHNOLOGY AND OPERATIONS, S.L. LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 2 Morrissey Boulevard, Dorchester, MA 02125 -
CHANGE OF MAILING ADDRESS 2020-01-27 2 Morrissey Boulevard, Dorchester, MA 02125 -
LC AMENDMENT AND NAME CHANGE 2019-01-14 SANTANDER GLOBAL TECHNOLOGY S.L. LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000337299 TERMINATED 1000000893915 COLUMBIA 2021-07-01 2041-07-07 $ 7,082.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-05
LC Name Change 2021-10-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-16
LC Amendment and Name Change 2019-01-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State