Search icon

SGO GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SGO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: L14000129520
FEI/EIN Number 45-5195094
Address: 9100 S DADELAND BLVD, MIAMI, FL, 33156, US
Mail Address: 9100 S DADELAND BLVD, MIAMI, FL, 33156, US
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTILLI GARCIA DANIEL Manager 9100 S DADELAND BLVD STE 912, MIAMI, FL, 33156
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000086153 SGO GROUP CORP EXPIRED 2014-08-21 2019-12-31 - 9100 S DADELAND BLVD, STE 912, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 3105 NW 107th Avenue, Suite 603, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-04-15 ARTURO J BRAVO ESQ, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 9100 S DADELAND BLVD, 912, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-04-19 9100 S DADELAND BLVD, 912, MIAMI, FL 33156 -
LC AMENDMENT 2014-11-18 - -
CONVERSION 2014-08-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000041145. CONVERSION NUMBER 300000143203

Documents

Name Date
REINSTATEMENT 2024-04-15
REINSTATEMENT 2021-04-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-17
LC Amendment 2014-11-18
Florida Limited Liability 2014-08-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State