Search icon

SPARGOCONNECT LLC - Florida Company Profile

Company Details

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

SPARGOCONNECT 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: 07 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Feb 2024 (a year ago)
Document Number: L16000069474
FEI/EIN Number 47-2321678

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

Address: 16901 SW 93rd CT, Palmetto Bay, FL, 33157, US
Mail Address: 16901 SW 93rd CT, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ-DIAZ FERNANDO Manager 16901 SW 93rd CT, Palmetto Bay, FL, 33157
GOMEZ-DIAZ FERNANDO Agent 16901 SW 93rd CT, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061663 SPARGODIGITAL EXPIRED 2019-05-24 2024-12-31 - 16901 SW 93RD CT, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 16901 SW 93rd CT, Palmetto Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 16901 SW 93rd CT, Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2019-04-10 16901 SW 93rd CT, Palmetto Bay, FL 33157 -
REINSTATEMENT 2018-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-09-27 GOMEZ-DIAZ, FERNANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-02-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-09-27
Florida Limited Liability 2016-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State