Entity Name: | SANCHA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SANCHA 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. |
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: | 22 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L10000008180 |
FEI/EIN Number |
271753985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 BILTMORE WAY, Coral Gables, FL, 33134, US |
Mail Address: | 600 BILTMORE WAY, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALLAIS NADIA MARGARIT | Managing Member | 600 BILTMORE WAY, Coral Gables, FL, 33134 |
PALLAIS NADIA | Managing Member | 600 BILTMORE WAY, Coral Gables, FL, 33134 |
ALVAREZ FAUSTO | Agent | 2828 CORAL WAY, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-08-02 | 600 BILTMORE WAY, 1004, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-02 | 600 BILTMORE WAY, 1004, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 2828 CORAL WAY, SUITE: 400, MIAMI, FL 33145 | - |
REINSTATEMENT | 2017-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | ALVAREZ, FAUSTO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-06-08 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
AMENDED ANNUAL REPORT | 2017-07-05 |
REINSTATEMENT | 2017-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
REINSTATEMENT | 2013-10-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State