Search icon

SONGEN LLC - Florida Company Profile

Company Details

Entity Name: SONGEN LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Jul 2012 (13 years ago)
Document Number: M12000003773
FEI/EIN Number 454988566

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

Address: 4635 NW 97TH PL., DORAL, FL, 33178
Mail Address: 1285 NW 140th Ter, Pembroke Pines, FL, 33028, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477890432 2013-01-11 2013-01-11 4635 NW 97TH PL, DORAL, FL, 331781965, US 101 NE 3RD AVE, SUITE 1500, FORT LAUDERDALE, FL, 333011162, US

Contacts

Phone +1 954-353-0731
Phone +1 954-356-0400

Authorized person

Name MR. CESAR SANCHEZ
Role OWNER
Phone 9543530731

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
PADIN JOSE Manager 4635 NW 97TH PL., DORAL, FL, 33178
Sanchez Cesar Manager 1285 NW 140th Ter, Pembroke Pines, FL, 33028
SANCHEZ CESAR Agent 1285 NW 140th Ter, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000079364 ASSISTING HANDS OF FORT LAUDERDALE EXPIRED 2012-08-10 2017-12-31 - 4635 NW 97TH PL, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-12 4635 NW 97TH PL., DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 1285 NW 140th Ter, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2017-01-12 SANCHEZ, CESAR -

Documents

Name Date
ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State