Search icon

SACRED FAMILY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: SACRED FAMILY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SACRED FAMILY INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 14 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2022 (3 years ago)
Document Number: P00000004887
FEI/EIN Number 651069122

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

Address: 7791 NW 46TH ST, DORAL, FL, 33166, US
Mail Address: 7791 NW 46TH ST, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAIMO MANCUSO CALOGERO President 7791 NW 46TH ST, DORAL, FL, 33166
EXCELSIOR CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 135 SAN LORENZO AVENUE, PH 840, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2022-06-17 EXCELSIOR CORPORATE SERVICES LLC -
AMENDMENT 2022-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-07 7791 NW 46TH ST, SUITE 121 - 122, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-06-07 7791 NW 46TH ST, SUITE 121 - 122, DORAL, FL 33166 -
AMENDMENT 2014-10-14 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-09-26 - -
REINSTATEMENT 2003-06-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000725007 TERMINATED 1000000238604 DADE 2011-10-26 2031-11-02 $ 715.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000725098 TERMINATED 1000000238616 DADE 2011-10-26 2021-11-02 $ 818.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000441375 TERMINATED 1000000164682 DADE 2010-03-16 2030-03-24 $ 29,222.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-03
Amendment 2022-06-17
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-09-27
AMENDED ANNUAL REPORT 2021-08-20
AMENDED ANNUAL REPORT 2021-08-18
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State