Search icon

SARGAS MANAGEMENT, LLC - Florida Company Profile

Company Details

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

SARGAS MANAGEMENT, 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 Nov 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L10000117100
FEI/EIN Number 273928948

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

Address: 10600 GRIFFIN ROAD, STE A-103, COOPER CITY, FL, 33328, US
Mail Address: 10600 GRIFFIN ROAD, STE A-103, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATOS JUAN M Managing Member 10600 GRIFFIN ROAD, STE A-103, COOPER CITY, FL, 33328
SILVAS FINANCIAL SERVICES, L.L.C. Agent 5220 S UNIVERSITY DR, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-22 10600 GRIFFIN ROAD, STE A-103, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2012-01-22 10600 GRIFFIN ROAD, STE A-103, COOPER CITY, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000918549 LAPSED COWE-14-004326 DIV BROWARD COUNTY COURT 2014-09-08 2019-10-13 $4,973.63 MARK PIECORD, D.V.M., PSC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
Reg. Agent Resignation 2018-03-05
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-22
Florida Limited Liability 2010-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State