Search icon

S.A.D. (SPECIAL ACTIVITIES DIVISION) LLC - Florida Company Profile

Company Details

Entity Name: S.A.D. (SPECIAL ACTIVITIES DIVISION) LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.A.D. (SPECIAL ACTIVITIES DIVISION) 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: 20 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L11000083430
FEI/EIN Number 452891907

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

Address: 465 Brickell Ave, Miami, FL, 33131, US
Mail Address: 465 Brickell Ave, apt 3805, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAZZARA TONY D Manager 465 Brickell Ave, Miami, FL, 33131
lazzara anthony d Agent 465 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 lazzara, anthony david -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-05-29 465 Brickell Ave, 3805, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-29 465 Brickell Ave, 3805, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 465 Brickell Ave, 3805, Miami, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000544686 TERMINATED 1000000937438 MIAMI-DADE 2022-11-29 2032-12-07 $ 528.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-08-01
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State