Entity Name: | SUNGOD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SUNGOD, 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: |
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: | 07 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Aug 2020 (5 years ago) |
Document Number: | L08000013830 |
FEI/EIN Number |
272433748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9150 N. Bayshore dr, Miami Shores, FL, 33138, US |
Mail Address: | 1521 Alton Rd, suite 591, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANOZA DIEGO A | Managing Member | 1521 Alton Rd, MIAMI BEACH, FL, 33139 |
GANOZA DIEGO A | Agent | 1521 Alton Rd, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000076943 | GRAVITY BREWBAR | EXPIRED | 2012-08-02 | 2017-12-31 | - | 5600 COLLINS AVE # 3B, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-08-04 | GANOZA, DIEGO A | - |
REINSTATEMENT | 2020-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-03 | 1521 Alton Rd, suite 591, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-03 | 9150 N. Bayshore dr, Miami Shores, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2016-05-03 | 9150 N. Bayshore dr, Miami Shores, FL 33138 | - |
REINSTATEMENT | 2014-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-27 |
REINSTATEMENT | 2020-08-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-29 |
REINSTATEMENT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State