Search icon

SANZ LEGAL LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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