Search icon

SANGO ONI IRE, LLC - Florida Company Profile

Company Details

Entity Name: SANGO ONI IRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANGO ONI IRE, 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: 10 Sep 2010 (15 years ago)
Date of dissolution: 17 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: L10000094984
FEI/EIN Number 453947255

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

Address: 3960 W 16TH AVE, 201, HIALEAH, FL, 33012
Mail Address: 3960 W 16TH AVE, 201, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO JORGE SR Managing Member 5055 CLUB RD, HAVERHILL, FL, 33415
ALMAGUER YULEMI MBMR 3960 W 16TH AVE, HIALEAH, FL, 33012
CASTILLO JORGE LSR Agent 5055 Club Rd, Haverhill, FL, 33415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 5055 Club Rd, Haverhill, FL 33415 -
LC AMENDMENT 2013-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2011-12-07 3960 W 16TH AVE, 201, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2011-12-07 3960 W 16TH AVE, 201, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000612329 ACTIVE 2021-CA-012692 PALM BEACH CIRCUIT COURT 2021-04-25 2026-11-29 $47485.71 FORWARDLINE FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-21
AMENDED ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2014-01-08
LC Amendment 2013-11-08
ANNUAL REPORT 2013-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State