Search icon

SAC ENTITIES, LLC - Florida Company Profile

Company Details

Entity Name: SAC ENTITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAC ENTITIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L02000028514
FEI/EIN Number 542084747

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

Address: 134 N.E. 1ST ST., MIAMI, FL, 33132
Mail Address: 134 N.E. 1ST ST., MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALANI CHASE A Managing Member 17 N.W. MIAMI COURT, MIAMI, FL, 33128
PANJWANI ALLAUDDIN Managing Member 2625 HUNTER COURT, WESTON, FL, 33331
PANJWANI MADATALI Managing Member 2625 HUNTER COURT, WESTON, FL, 33331
LALANI CHASE A Agent 17 N.W. MIAMI COURT, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-29 134 N.E. 1ST ST., MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-29 17 N.W. MIAMI COURT, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2004-11-29 134 N.E. 1ST ST., MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2004-11-29 LALANI, CHASE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000247133 TERMINATED 1000000055087 3741 2389 2007-07-29 2027-08-08 $ 4,770.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-07-31
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-19
REINSTATEMENT 2004-11-29
ANNUAL REPORT 2003-04-14
Florida Limited Liabilites 2002-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State