Search icon

SGA CHINA LIMITED LLC - Florida Company Profile

Company Details

Entity Name: SGA CHINA LIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SGA CHINA LIMITED 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: 22 Jul 2022 (3 years ago)
Document Number: L22000325700
FEI/EIN Number 30-1319412

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

Address: 1840 W 49 th St, Suite 712, HIALEAH 33012, FL, 33012, US
Mail Address: 1840 W 49 th St, Suite 712, HIALEAH 33012, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDENAS LIEVANO RONALD A Authorized Member 1840 W 49 th St, HIALEAH 33012, FL, 33012
CARDENAS LIEVANO RONALD A Agent 1840 W 49TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 721 6TH ST, CARLSADT, NJ 07072 -
CHANGE OF MAILING ADDRESS 2025-06-01 721 6TH ST, CARLSADT, NJ 07072 -
REGISTERED AGENT NAME CHANGED 2025-01-15 CARDENAS LIEVANO, RONALD A -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 1840 W 49 th St, Suite 712, HIALEAH 33012, FL 33012 -
CHANGE OF MAILING ADDRESS 2025-01-15 1840 W 49 th St, Suite 712, HIALEAH 33012, FL 33012 -
CHANGE OF MAILING ADDRESS 2024-06-01 721 6TH ST, CARLSADT, NJ 07072 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 721 6TH ST, CARLSADT, NJ 07072 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 1840 W 49TH ST, STE 712, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2024-02-16 AMG TAX SERVICES -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-01
Florida Limited Liability 2022-07-22

Date of last update: 01 May 2025

Sources: Florida Department of State