Search icon

SADIE'S DAUGHTER INC. - Florida Company Profile

Company Details

Entity Name: SADIE'S DAUGHTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 09 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (3 months ago)
Document Number: N14000011243
FEI/EIN Number 47-2587333

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

Address: 10360 SW 186TH STREET, #970831, MIAMI, FL, 33197
Mail Address: P.O BOX #970831, MIAMI, FL, 33197
ZIP code: 33197
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALECIA President 10360 SW 186TH STREET #970831, MIAMI, FL, 33197
BEBEY CHRISTIAN Director 10360 SW 186TH STREET #970831, MIAMI, FL, 33197
Trethewey Michael Director 10360 SW 186TH STREET #970831, MIAMI, FL, 33197
RODRIGUEZ ALECIA Agent 10360 SW 186TH STREET, MIAMI, FL, 33197
ERIC SCHWINDEMAN Director 10360 SW 186TH STREET #970831, MIAMI, FL, 33197

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010090 STANDBHY EXPIRED 2019-01-20 2024-12-31 - 10360 SW 186TH STREET, #970831, MIAMI, FL, 33197
G16000069760 SADIE'S KIDS ACTIVE 2016-07-14 2026-12-31 - 10360 SW 186TH STREET, UNIT #970831, MIAMI, FL, 33197
G15000000388 SDI EXPIRED 2015-01-02 2020-12-31 - 10360 SW 186TH STREET #970831, #970832, MIAMI, FL, 33197

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 - -
REGISTERED AGENT NAME CHANGED 2024-12-10 RODRIGUEZ, ALECIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDED AND RESTATEDARTICLES 2015-01-06 - -

Documents

Name Date
REINSTATEMENT 2024-12-10
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State