Entity Name: | SDG INVESTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Oct 2021 (3 years ago) |
Date of dissolution: | 20 Mar 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Mar 2024 (10 months ago) |
Document Number: | L21000452086 |
FEI/EIN Number | 87-3299253 |
Address: | 1951 NW 7th Avenue, Miami, FL, 33136, US |
Mail Address: | 1951 NW 7th Avenue, Miami, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Akel Claudia | Agent | 68 SE 6th St, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Garcia Montoya Andres | Manager | 4441 Magnolia Ridge, Weston, FL, 33331 |
Akel Claudia | Manager | 68 SE 6th St, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 1951 NW 7th Avenue, Suite 600, Miami, FL 33136 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 1951 NW 7th Avenue, Suite 600, Miami, FL 33136 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | Akel, Claudia | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 68 SE 6th St, 2103, Miami, FL 33131 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-20 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-14 |
Florida Limited Liability | 2021-10-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State