Search icon

SA MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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