Entity Name: | SAGA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SAGA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Sep 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L02000023798 |
FEI/EIN Number |
300111543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 CRANDON BOULEVARD, 344, KEY BISCAYNE, FL, 33149 |
Mail Address: | 151 CRANDON BOULEVARD, 344, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IGLESIAS AMELIA | Managing Member | 151 CRANDON BLVD #344, MIAMI, FL, 33149 |
DAVID HOWARD GOLDBERG, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-30 | 1 SE 3RD AVENUE, MIAMI, 1940, FLORIDA, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 151 CRANDON BOULEVARD, 344, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 151 CRANDON BOULEVARD, 344, KEY BISCAYNE, FL 33149 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000249564 | TERMINATED | 1000000582917 | MIAMI-DADE | 2014-02-24 | 2034-03-04 | $ 5,113.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-05-05 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-03-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State