Search icon

SG & CB LLC - Florida Company Profile

Company Details

Entity Name: SG & CB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SG & CB 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: 28 Sep 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Nov 2022 (3 years ago)
Document Number: L18000231018
FEI/EIN Number 83-2098089

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

Address: 4362 NW 112th CT, Doral, FL, 33178, US
Mail Address: 4362 NW 112th CT, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANGUINO FRANCISCO J Member 4362 NW 112th CT, Doral, FL, 33178
Sanguino Javier Manager 4362 NW 112th CT, Doral, FL, 33178
SANGUINO JAVIER Secretary 4362 NW 112th CT, Doral, FL, 33178
SANGUINO JAVIER President 4362 NW 112th CT, Doral, FL, 33178
SANGUINO JAVIER Agent 4362 NW 112th CT, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000119477 CONAVENCA ACTIVE 2022-09-21 2027-12-31 - 10215 NW 62ND STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-28 4362 NW 112th CT, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-11-28 4362 NW 112th CT, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2023-11-28 SANGUINO, JAVIER -
REGISTERED AGENT ADDRESS CHANGED 2023-11-28 4362 NW 112th CT, Doral, FL 33178 -
LC NAME CHANGE 2022-11-01 SG & CB LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-11-28
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-01-18
LC Name Change 2022-11-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-14
Florida Limited Liability 2018-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State