Search icon

SACHS HORACE JANSON LLC - Florida Company Profile

Company Details

Entity Name: SACHS HORACE JANSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SACHS HORACE JANSON 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: 26 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2020 (4 years ago)
Document Number: L12000160355
FEI/EIN Number 364750841

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

Address: 777 BRICKELL AVE, STE 500, MIAMI, FL, 33131, US
Mail Address: P.O. BOX 824116, PEMBROKE PINES, FL, 33028, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON SAMUEL Secretary 777 BRICKELL AVE, MIAMI, FL, 33131
JOHNSON SAMUEL Vice President 777 BRICKELL AVE, MIAMI, FL, 33131
JOHNSON SAMUEL Agent 777 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 777 BRICKELL AVE, STE 500, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-09-17 JOHNSON, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 2020-09-17 777 BRICKELL AVE, STE 500, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-12-07 - -
REINSTATEMENT 2018-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-01
Reinstatement 2020-09-17
Admin. Diss. for Reg. Agent 2018-12-07
Reg. Agent Resignation 2018-07-30
REINSTATEMENT 2018-02-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State