Entity Name: | SANDOVAL INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANDOVAL 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. |
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: | 16 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L06000028124 |
FEI/EIN Number |
204547392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 444 BRICKELL AVE, STE. 300, MIAMI, FL, 33131 |
Mail Address: | 444 BRICKELL AVE, STE. 300, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDOVAL SABAS A | Managing Member | 444 BRICKELL AVE., STE. 300, MIAMI, FL, 33131 |
MERKIN STEWART A | Agent | 444 BRICKELL AVE, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000009115 | SARATOGA VETERINARY PRODUCTS | EXPIRED | 2012-01-26 | 2017-12-31 | - | 7534 NW 112TH PATH, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-25 | 444 BRICKELL AVE, STE. 300, MIAMI, FL 33131 | - |
REINSTATEMENT | 2011-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-25 | 444 BRICKELL AVE, STE. 300, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2011-10-25 | 444 BRICKELL AVE, STE. 300, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2011-10-25 | MERKIN, STEWART AESQ | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-01-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-03 |
REINSTATEMENT | 2011-10-25 |
REINSTATEMENT | 2010-11-11 |
Reinstatement | 2009-01-29 |
ANNUAL REPORT | 2007-02-15 |
Reg. Agent Change | 2006-05-16 |
Florida Limited Liability | 2006-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State