Search icon

SAYLY GONZALEZ, LLC - Florida Company Profile

Company Details

Entity Name: SAYLY GONZALEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAYLY GONZALEZ, 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: 23 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2018 (6 years ago)
Document Number: L15000181859
FEI/EIN Number APPLIED FOR

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

Address: 15773 SW 45TH STREET, MIAMI, FL, 33185, US
Mail Address: 15773 SW 45TH STREET, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ SAYLY Manager 15773 SW 45TH STREET, MIAMI, FL, 33185
GONZALEZ DAVID Manager 15773 SW 45TH STREET, MIAMI, FL, 33185
GONZALEZ SAYLY Agent 15773 SW 45TH STREET, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012401 BEHAVIORAL FAMILY SOLUTIONS ACTIVE 2016-02-02 2027-12-31 - 15773 SW 45TH ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-26 15773 SW 45TH STREET, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2018-09-26 15773 SW 45TH STREET, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2018-09-26 GONZALEZ, SAYLY -
REGISTERED AGENT ADDRESS CHANGED 2018-09-26 15773 SW 45TH STREET, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-09-26
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-10-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State