Search icon

SACHA INCHI USA, LLC - Florida Company Profile

Company Details

Entity Name: SACHA INCHI USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SACHA INCHI USA, 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: 18 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000111028
FEI/EIN Number 271355524

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

Address: 2371 NW 97TH LANE, CORAL SPRINGS, FL, 33065, US
Mail Address: 2371 NW 97TH LANE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATIERRA MARLO J President 2371 NW 97th Lane, Coral Springs, FL, 33065
CHALLENGER MELISSA P Vice President 2371 NW 97TH LANE, CORAL SPRINGS, FL, 33065
SALVATIERRA MARLO J Agent 2371 NW 97TH LANE, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101506 BLAMAC BIOCARE EXPIRED 2017-09-06 2022-12-31 - 2371 NW 97TH LN, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 2371 NW 97TH LANE, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-04 2371 NW 97TH LANE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2015-11-04 2371 NW 97TH LANE, CORAL SPRINGS, FL 33065 -
LC STMNT OF RA/RO CHG 2015-11-03 - -

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-22
CORLCRACHG 2015-11-03
ANNUAL REPORT 2015-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State