Search icon

SANE COMMUNICATIONS LLC - Florida Company Profile

Company Details

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

SANE COMMUNICATIONS 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: 10 Jun 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000152293
FEI/EIN Number 84-2242814

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

Address: 460 sw 132nd ave, MIAMI, FL, 33184, US
Mail Address: 460 sw 132nd ave, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARNA ROLANDO JR Manager 460 sw 132nd ave, MIAMI, FL, 33184
DARNA ROLADO JR Agent 460 sw 132nd ave, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 460 sw 132nd ave, MIAMI, FL 33184 -
REINSTATEMENT 2022-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 460 sw 132nd ave, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2022-09-27 460 sw 132nd ave, MIAMI, FL 33184 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-06 DARNA, ROLADO, JR -
REINSTATEMENT 2021-01-06 - -

Documents

Name Date
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-09-27
REINSTATEMENT 2021-01-06
Florida Limited Liability 2019-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2316319002 2021-05-15 0455 PPP 11311 SW 157th Ct N/A, Miami, FL, 33196-3128
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13276
Loan Approval Amount (current) 13276
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-3128
Project Congressional District FL-28
Number of Employees 1
NAICS code 517410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13309.46
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State