Search icon

SG SUPPLIES & SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SG SUPPLIES & SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SG SUPPLIES & SERVICES, 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: 21 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: L17000240567
FEI/EIN Number 82-3975220

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

Address: 10430 W OKEECHOBEE RD APT 1002, HIALEAH GARDENS, FL, 33018, US
Mail Address: 10430 W OKEECHOBEE RD APT 1002, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA SERRA ANGELICA M Authorized Member 25583 SW 108TH CT, HOMESTEAD, FL, 33032
SUAREZ RIVERA CESAR D Authorized Member 25583 SW 108TH CT, HOMESTEAD, FL, 33032
SUAREZ RIVERA CESAR D Agent 10430 W OKEECHOBEE RD APT 1002, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 10430 W OKEECHOBEE RD APT 1002, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-01-14 10430 W OKEECHOBEE RD APT 1002, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-14 10430 W OKEECHOBEE RD APT 1002, HIALEAH GARDENS, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-23 SUAREZ RIVERA, CESAR D -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-17
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-31
Florida Limited Liability 2017-11-21

Date of last update: 02 May 2025

Sources: Florida Department of State