Search icon

SANGAGWE & SONS, LLC - Florida Company Profile

Company Details

Entity Name: SANGAGWE & SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANGAGWE & SONS, 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: 27 Feb 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000020709
FEI/EIN Number 611557208

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

Address: 1690 NW 195TH ST, MIAMI, FL, 33169
Mail Address: 1690 NW 195TH ST, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAKEH JUSTINA Managing Member 1690 NW 195TH ST, MIAMI, FL, 33169
TAKEH QUINTA Managing Member 1690 NW 195TH ST, MIAMI, FL, 33169
TAKEH QUINTA Agent 1690 NW 195TH ST, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030546 CAM- AFRICAN RESTAURANT EXPIRED 2014-03-26 2019-12-31 - 6090 N.W. 195TH STREET, MIAMI GARDENS, FL, 33169
G08230900168 AFRICAN DOLLAR PLUS EXPIRED 2008-08-14 2024-12-31 - 1690 NW 195TH STREET, MIAMI, FL, 33169
G08059900258 CAM/AFRIQUE INTERNATIONAL EXPIRED 2008-02-28 2013-12-31 - 1690 NW 195TH ST., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2013-05-29 - -
REGISTERED AGENT NAME CHANGED 2013-05-29 TAKEH, QUINTA -
REINSTATEMENT 2012-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-05-07
REINSTATEMENT 2012-04-17
ANNUAL REPORT 2010-05-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State