Search icon

S & G FOOTWEAR, LLC - Florida Company Profile

Company Details

Entity Name: S & G FOOTWEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & G FOOTWEAR, 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: 21 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000072100
FEI/EIN Number 45-2583272

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

Address: 2058 NW MIAMI CT, MIAMI, FL, 33127
Mail Address: 2058 NW MIAMI CT, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUSTO ALVAREZ, P.A. Agent -
LOPEZ JOSE A Managing Member 3812A N. 29TH AV., HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000000951 FLUCHOSONLINESTORE EXPIRED 2013-01-03 2018-12-31 - 3812A N. 29TH AVE., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 2828 CORAL WAY, 400, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2013-06-24 FAUSTO ALVAREZ, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2013-05-29 2058 NW MIAMI CT, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2013-05-29 2058 NW MIAMI CT, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
Reg. Agent Change 2013-06-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-27
Florida Limited Liability 2011-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State