Search icon

SAWADEE, LLC - Florida Company Profile

Company Details

Entity Name: SAWADEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAWADEE, 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: 15 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000087448
FEI/EIN Number 82-5472752

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

Address: 323 Sunny Isles Blvd, 7th Floor, Sunny Isles Beach, FL, 33160, US
Mail Address: 323 Sunny Isles Blvd, 7th Floor, Sunny Isles Blvd, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mauda Gavriel Manager 323 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160
Mauda Sinai Agent 323 Sunny Isles Blvd, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-28 Mauda, Sinai -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 323 Sunny Isles Blvd, 7th Floor, 700, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 323 Sunny Isles Blvd, 7th Floor, 700, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-02-05 323 Sunny Isles Blvd, 7th Floor, 700, Sunny Isles Beach, FL 33160 -
REINSTATEMENT 2017-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-05-08
AMENDED ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2018-02-05
AMENDED ANNUAL REPORT 2017-11-25
AMENDED ANNUAL REPORT 2017-11-09
REINSTATEMENT 2017-10-29
REINSTATEMENT 2010-02-03
Florida Limited Liability 2008-09-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State