Search icon

SONGHA & COMPANY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SONGHA & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SONGHA & COMPANY, 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: 13 Jan 2006 (19 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: L06000005010
FEI/EIN Number 204202874

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

Address: 2 WASHINGTON SQUARE VILLAGE, NEW YORK, NY, 10012, US
Mail Address: 2 WASHINGTON SQUARE VILLAGE, NEW YORK, NY, 10012, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SONGHA & COMPANY, LLC, NEW YORK 3350666 NEW YORK

Key Officers & Management

Name Role Address
THOMAS HANK S Manager 2 WASHINGTON SQ. VILLAGE # PH-H, NEW YORK, NY, 10012
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 1150 Nw 72nd Ave Tower I, Ste 455, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-10-26 REPUBLIC REGISTERED AGENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 2 WASHINGTON SQUARE VILLAGE, PH H, NEW YORK, NY 10012 -
CHANGE OF MAILING ADDRESS 2021-01-28 2 WASHINGTON SQUARE VILLAGE, PH H, NEW YORK, NY 10012 -
LC AMENDMENT 2017-03-24 - -
REINSTATEMENT 2014-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-29
LC Amendment 2017-03-24
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State