Entity Name: | SANZ LEGAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANZ LEGAL 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. |
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: | 21 Aug 2018 (7 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: | L18000199836 |
FEI/EIN Number |
854240381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15820 SW 138th Pl, MIAMI, FL, 33177, US |
Mail Address: | 15820 SW 138th Pl, MIAMI, FL, 33177, US |
ZIP code: | 33177 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANZ CINTHYA | Chief Executive Officer | 15820 SW 138th Pl, MIAMI, FL, 33177 |
Sanz Cinthya | Agent | 15820 SW 138th Pl, Miami, FL, 33177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000003943 | SL CREDIT | ACTIVE | 2021-01-08 | 2026-12-31 | - | 66 WEST FLAGER STREET, SUITE 900, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 15820 SW 138th Pl, Miami, FL 33177 | - |
REINSTATEMENT | 2022-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 15820 SW 138th Pl, MIAMI, FL 33177 | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 15820 SW 138th Pl, MIAMI, FL 33177 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-11 | Sanz, Cinthya | - |
REINSTATEMENT | 2020-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-03-07 |
REINSTATEMENT | 2020-12-11 |
Florida Limited Liability | 2018-08-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State