Search icon

SANDOVAL INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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