Search icon

SANOAH INVEST LLC - Florida Company Profile

Company Details

Entity Name: SANOAH INVEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANOAH INVEST 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: 28 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000093286
FEI/EIN Number 42-1775932

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

Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE GLAUNEC JEAN MICHEL Manager 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
LE GLAUNEC SANDRINE Manager 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
VIVIES & GANEM CPA Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-28 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-02-28 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-10-23 VIVIES & GANEM CPA -
REINSTATEMENT 2018-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-02-28
REINSTATEMENT 2018-10-23
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-04-14
Florida Limited Liability 2013-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State