Entity Name: | SA TRADING HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SA TRADING HOLDING, 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. |
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 May 2014 (11 years ago) |
Document Number: | L14000077982 |
FEI/EIN Number |
47-1036581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7990 SW 117TH AVE STE 115, MIAMI, FL, 33183, US |
Mail Address: | 7990 SW 117TH AVE STE 115, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMGUILHEM STEPHANE | Chief Executive Officer | 7990 SW 117TH AVE STE 115, MIAMI, FL, 33183 |
GONZALEZ BLANCO MARIA | Chief Financial Officer | 7990 SW 117TH AVE STE 115, MIAMI, FL, 33183 |
CAMGUILHEM STEPHANE | Agent | 7990 SW 117TH AVE STE 115, MIAMI, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000026247 | VALENTINO FOODS | ACTIVE | 2016-03-11 | 2026-12-31 | - | 7990 SW 117TH AVE STE 115, MIAMI, FL, 33183 |
G14000068717 | GLOWTIMES | EXPIRED | 2014-07-02 | 2019-12-31 | - | 7990 SW 117TH AVE STE 115, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-05 | 7990 SW 117TH AVE STE 115, MIAMI, FL 33183 | - |
CHANGE OF MAILING ADDRESS | 2015-01-05 | 7990 SW 117TH AVE STE 115, MIAMI, FL 33183 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-05 | CAMGUILHEM, STEPHANE | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-05 | 7990 SW 117TH AVE STE 115, MIAMI, FL 33183 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State