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. |
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 |
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 |
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 | - | - |
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