Entity Name: | SONGEN LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 02 Jul 2012 (13 years ago) |
Document Number: | M12000003773 |
FEI/EIN Number | 454988566 |
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 |
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 | |||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
SANCHEZ CESAR | Agent | 1285 NW 140th Ter, Pembroke Pines, FL, 33028 |
Name | Role | Address |
---|---|---|
PADIN JOSE | Manager | 4635 NW 97TH PL., DORAL, FL, 33178 |
Sanchez Cesar | Manager | 1285 NW 140th Ter, Pembroke Pines, FL, 33028 |
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 | No data | 4635 NW 97TH PL, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-12 | 4635 NW 97TH PL., DORAL, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 1285 NW 140th Ter, Pembroke Pines, FL 33028 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | SANCHEZ, CESAR | No data |
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 Feb 2025
Sources: Florida Department of State