Search icon

SG CQC OP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SG CQC OP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SG CQC OP, 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: 17 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000115105
FEI/EIN Number 263879999

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

Mail Address: 4512 FARRAGUT ROAD, BROOKLYN, NY, 11203
Address: 9595 Collins Ave, Surfside, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SG CQC OP, LLC, NEW YORK 3861865 NEW YORK

Key Officers & Management

Name Role Address
GANZ SIMON Manager 5055 COLLINS AVENUE #3C, MIAMI BEACH, FL, 33140
VCORP SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088850 CAMBRIDGE QUALITY CARE CO. EXPIRED 2011-09-08 2016-12-31 - 4512 FARRAGUT RD, BROOKLYN, NY, 11203
G09000151688 CAMBRIDGE QUALITY CARE CO. EXPIRED 2009-09-01 2014-12-31 - 4512 FARRAGUT ROAD, BROOKLYN, NY, 11203
G09064900249 CAMBRIDGE QUALITY CARE CO LLC EXPIRED 2009-03-05 2014-12-31 - 5055 COLLINS AVENUE, #3C, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 9595 Collins Ave, Apt 504C, Surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2019-10-11 VCORP SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-10 5011 SOUTH STATE ROAD 7, SUITE 106, DAVIE, FL 33314 -

Documents

Name Date
REINSTATEMENT 2019-10-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-23
Reg. Agent Change 2012-12-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State