Search icon

S.B.A GROUP LLC - Florida Company Profile

Company Details

Entity Name: S.B.A GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.B.A GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2006 (18 years ago)
Document Number: L06000111761
FEI/EIN Number 205921311

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

Address: 1111 Lincoln Rd, MIAMI BEACH, FL, 33139, US
Mail Address: 697 NW 22nd Street, Miami, FL, 33127, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO ALGARE SEBASTIAN Managing Member 697 NW 22nd Street, Miami, FL, 33127
BLANCO GONZALO Managing Member 697 NW 22nd Street, Miami, FL, 33127
BLANCO ALGARE SEBASTIAN Agent 697 NW 22nd Street, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122058 URIDE ACTIVE 2016-11-10 2026-12-31 - 697 NW 22ND STREET, SUITE B, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 1111 Lincoln Rd, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-04-30 1111 Lincoln Rd, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 697 NW 22nd Street, Unit B, Miami, FL 33127 -
REGISTERED AGENT NAME CHANGED 2017-04-26 BLANCO ALGARE, SEBASTIAN -
LC AMENDMENT 2006-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State