Search icon

SEALING GASKETING AND CORROSION CONTROLS, LLC. - Florida Company Profile

Company Details

Entity Name: SEALING GASKETING AND CORROSION CONTROLS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEALING GASKETING AND CORROSION CONTROLS, 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: 05 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jun 2008 (17 years ago)
Document Number: L08000044972
FEI/EIN Number 262576942

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

Address: 8200 NW 41st St, Doral, FL, 33166, US
Mail Address: 8200 NW 41st St, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON DIEGO Managing Member 8200 NW 41st St, Doral, FL, 33166
BUSINESS ACCOUNTING PROFESSIONALS, CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08136900238 SGCC EXPIRED 2008-05-15 2013-12-31 - 6045 NW 82 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 8200 NW 41st St, Suite 270, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-01-04 8200 NW 41st St, Suite 270, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-02-17 BUSINESS ACCOUNTING PROFESSIONALS -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 17670 NW 78 AVENUE, 208, MIAMI, FL 33015 -
LC AMENDMENT 2008-06-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State