Search icon

SANDRINO CABINETS LLC - Florida Company Profile

Company Details

Entity Name: SANDRINO CABINETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANDRINO CABINETS 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: 17 Jun 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000096569
FEI/EIN Number 47-1126016

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

Address: 1795 WEST 8 AVE, HIALEAH, FL, 33010, US
Mail Address: 1795 WEST 8 AVE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES IRVING Manager 1795 WEST 8 AVE, HIALEAH, FL, 33010
TORRES IRVING Agent 1795 WEST 8 AVE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-06 1795 WEST 8 AVE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-06 1795 WEST 8 AVE, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2019-05-06 1795 WEST 8 AVE, HIALEAH, FL 33010 -
REINSTATEMENT 2017-02-04 - -
REGISTERED AGENT NAME CHANGED 2017-02-04 TORRES, IRVING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-04-02
AMENDED ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-01-26
REINSTATEMENT 2017-02-04
ANNUAL REPORT 2015-03-24
Florida Limited Liability 2014-06-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State