Search icon

SAEG ENGINEERING GROUP, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SAEG ENGINEERING GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: L99000004699
FEI/EIN Number 650972191
Address: 7255 CORPORATE CENTER DRIVE, MIAMI, FL, 33126, US
Mail Address: 7255 CORPORATE CENTER DRIVE, MIAMI, FL, 33126, US
ZIP code: 33126
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA ROLANDO Manager 7255 CORPORATE CENTER DRIVE, MIAMI, FL, 33126
ECHEVARRIA CRUZ LUIS J Manager 7255 CORPORATE CENTER DRIVE, MIAMI, FL, 33126
Mendoza Rolando Agent 7255 CORPORATE CENTER DRIVE, MIAMI, FL, 33126

Form 5500 Series

Employer Identification Number (EIN):
650972191
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 7255 CORPORATE CENTER DRIVE, SUITE A, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-01-08 7255 CORPORATE CENTER DRIVE, SUITE A, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-01-08 Mendoza, Rolando -
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 7255 CORPORATE CENTER DRIVE, SUITE A, MIAMI, FL 33126 -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000015743 TERMINATED 1000000940498 MIAMI-DADE 2023-01-05 2033-01-11 $ 573.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-08-24
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-29

USAspending Awards / Financial Assistance

Date:
2017-06-21
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2016-08-07
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2015-05-04
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2014-06-23
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: WARM AIR HEATING AND AIR-CONDITIONING EQUIPMENT A
Obligated Amount:
1000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-06-27
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: WARM AIR HEATING AND AIR-CONDITIONING EQUIPMENT A
Obligated Amount:
1000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State