Entity Name: | SA MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SA MANAGEMENT, 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: | 04 Nov 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L05000107571 |
FEI/EIN Number |
20-3742249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8751 NW 57TH ST, Tamarac, FL, 33351, US |
Mail Address: | 8751 NW 57TH ST, MIAMI, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN ACCOUNTING & TAX SERVICE, INC | Agent | - |
BERNAL Catalina | Auth | 8751 NW 57TH ST, Tamarac, FL, 33351 |
ZUNIGA ANDRES | President | 8751 NW 57th St, tamarac, FL, 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000001005 | EXPRESS WORLD | EXPIRED | 2011-01-03 | 2016-12-31 | - | 9300 S.DIXIE HWY SUITE 105, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 8751 NW 57TH ST, Tamarac, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 8751 NW 57TH ST, Tamarac, FL 33351 | - |
LC AMENDMENT | 2013-11-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 7678 NW 186 STREET, MIAMI, FL 33015 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | MARTIN ACCOUNTING & TAX SERVICE, INC | - |
LC AMENDMENT | 2009-07-08 | - | - |
LC AMENDMENT | 2009-06-18 | - | - |
CANCEL ADM DISS/REV | 2006-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State