Search icon

SANAGATHA, LLC - Florida Company Profile

Company Details

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

SANAGATHA, 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: 18 Feb 2010 (15 years ago)
Document Number: L10000018802
FEI/EIN Number 450604133

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

Address: 5077 NW 7ST, MIAMI, FL, 33126, US
Mail Address: 5077 NW 7 ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPUCCIO RAFAEL A Managing Member 1607 PONCE DE LEON BLVD APT 11 C, CORAL GABLES, FL, 33134
CAPPUCCIO LINA C Managing Member 1607 PONCE DE LEON BLVD. APT 11C, CORAL GABLES, FL, 33134
CAPPUCCIO CHRISTIAN A Managing Member 1607 PONCE DE LEON BLVD. APT. 11C, CORAL GABLES, FL, 33134
cappuccio agatha f Managing Member 5077 NW 7ST, MIAMI, FL, 33126
MARTIN GUILLERMO Sr. Agent 5077 NW 7 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 5077 NW 7ST, OFC 400, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-01-11 5077 NW 7ST, OFC 400, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-01-11 MARTIN, GUILLERMO, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 5077 NW 7 ST, OFC 400, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State