Search icon

SANCHA LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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