Search icon

SGC INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SGC INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SGC INVESTMENTS, 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: 27 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: L04000070231
FEI/EIN Number 201665107

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

Address: 5975 SUNSET DRIVE, SUITE 802, SOUTH MIAMI, FL, 33143, US
Mail Address: 5975 SUNSET DRIVE, SUITE 802, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARLADE JAIME L Managing Member 13040 SW 70TH AVE, PINECREST, FL, 33156
PARLADE RENE Managing Member 5025 SW 140TH CT, MIAMI, FL, 33175
PARLADE JAIME L Agent 5975 SUNSET DRIVE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 5975 SUNSET DRIVE, SUITE 802, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2016-01-25 5975 SUNSET DRIVE, SUITE 802, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 5975 SUNSET DRIVE, SUITE 802, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2011-05-02 PARLADE, JAIME L -
REINSTATEMENT 2011-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2005-03-28 SGC INVESTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State