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. |
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 |
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 |
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 |
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 | - | - |
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