Search icon

SUNGOD, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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