Search icon

SACHE GROUP LLC - Florida Company Profile

Company Details

Entity Name: SACHE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SACHE GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2010 (15 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: L10000042513
FEI/EIN Number 680680611

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

Address: 19201 COLLINS AVENUE, #328, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 19201 COLLINS AVENUE, #328, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARAMES CLAUDIA I Managing Member 19201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
DI CRISTOFANO ALEJANDRO Managing Member 19201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
DI CRISTOFANO NICOLAS Manager 19201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
DI CRISTOFANO SANTIAGO Manager 19201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
DIAZ CASAL CONRADO Manager 19201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
DIAZ CASAL MARIA I Manager 19201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
CARAMES CLAUDIA I Agent 19201 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-19 CARAMES, CLAUDIA INES -
LC ARTICLE OF CORRECTION 2010-04-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-11-19
AMENDED ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State