Search icon

SNG OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SNG OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNG OF SOUTH FLORIDA, 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: 30 Sep 2010 (14 years ago)
Document Number: L10000102446
FEI/EIN Number 273584060

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

Address: 15801 PINES BLVD, PEMBROKE PINES, FL, 33327
Mail Address: 15801 PINES BLVD, PEMBROKE PINES, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICONO MANAGEMENT SERVICES, INC. Manager -
Villanueva Carlos J Authorized Representative 8950 SW. 74 Court #2249, Miami, FL, 33156
CARLOS J. VILLANUEVA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047946 PINES CHEVRON EXPIRED 2017-05-02 2022-12-31 - 15801 PINES BLVD, PEMBROKES PINES, FL, 33327
G12000003711 PINES SHELL EXPIRED 2012-01-10 2017-12-31 - 15801 PINES BLVD, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 8950 S.W. 74 Court, Suite 2249, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2013-04-30 Carlos J. Villanueva, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 15801 PINES BLVD, PEMBROKE PINES, FL 33327 -
CHANGE OF MAILING ADDRESS 2012-01-10 15801 PINES BLVD, PEMBROKE PINES, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State