Search icon

SAGE DESIGN AND CO., LLC - Florida Company Profile

Company Details

Entity Name: SAGE DESIGN AND CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAGE DESIGN AND CO., 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: 17 Oct 2019 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Nov 2020 (4 years ago)
Document Number: L19000260919
FEI/EIN Number 84-4780359

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

Address: 4237 SW 71st Avenue, Miami, FL, 33155, US
Mail Address: 6037 SW 14TH STREET, WEST MIAMI, FL, 33144, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS JESSICA Z President 6037 SW 14TH STREET, WEST MIAMI, FL, 33144
ROJAS STEVEN Vice President 6037 SW 14TH STREET, WEST MIAMI, FL, 33144
ROJAS Jessica Z Agent 6037 SW 14TH STREET, WEST MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019357 SAGE EVENT DESIGN ACTIVE 2020-02-12 2025-12-31 - 6037 SW 14 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 ROJAS, Jessica Zeidler -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 4237 SW 71st Avenue, Miami, FL 33155 -
LC NAME CHANGE 2020-11-17 SAGE DESIGN AND CO., LLC -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-20
LC Name Change 2020-11-17
REINSTATEMENT 2020-09-29
Florida Limited Liability 2019-10-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State