Search icon

SG GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: SG GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SG GLOBAL, 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: 13 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: L13000022709
FEI/EIN Number 461955664

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

Address: 12120 SW 105 Terrace, Miami, FL, 33186, US
Mail Address: 12120 SW 105TH TER, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON SCOTT Manager 12120 SW 105TH TER, MIAMI, FL, 33186
GIBSON SCOTT Agent 12120 SW 105TH TER, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016450 VELGEN WHEELS EXPIRED 2013-02-15 2018-12-31 - 12120 SW 105TH TER, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 12120 SW 105 Terrace, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-03-20 12120 SW 105 Terrace, Miami, FL 33186 -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000858627 LAPSED 2015-14162-CA-01 (13) MIAMI DADE CIRCUIT COURT 2015-07-29 2020-08-24 $21,563.28 STAR LOGISTICS, INC, 5055 NW 74 AVE, SUITE 4, MIAMI, FLORIDA 33166

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State