Search icon

SAC ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: SAC ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAC ENTERPRISES 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L13000049196
FEI/EIN Number 61-1709146

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

Address: 8445 S.W. 40th ST, MIAMI, FL, 33155, US
Mail Address: 8445 S.W. 40th ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALIENTE SERGIO Managing Member 8445 S.W. 40th ST, MIAMI, FL, 33155
FERNANDEZ ALBERTO Managing Member 8445 S.W. 40th ST, MIAMI, FL, 33155
PEIRANO CRISTIAN D Managing Member 8445 S.W. 40th ST, MIAMI, FL, 33155
Fernandez Alberto Agent 8445 S.W. 40th ST, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100617 VAPOR HOG III EXPIRED 2013-10-10 2018-12-31 - 13411 SW 56 ST, MIAMI, FL, 33175
G13000059283 VAPOR HOG II EXPIRED 2013-06-13 2018-12-31 - 9100 S DADELAND BLVD, STE 912, MIAMI, FL, 33156
G13000032702 VAPOR HOG EXPIRED 2013-04-04 2018-12-31 - 9100 S DADELAND BLVD, STE 912, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 8445 S.W. 40th ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-04-29 8445 S.W. 40th ST, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Fernandez, Alberto -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 8445 S.W. 40th ST, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001075817 ACTIVE 1000000697423 MIAMI-DADE 2015-10-16 2035-12-04 $ 1,079.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000054854 ACTIVE 1000000647663 DADE 2014-12-09 2035-01-08 $ 6,818.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-04-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State