Search icon

DS SAHA INC. - Florida Company Profile

Company Details

Entity Name: DS SAHA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DS SAHA 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: 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: 17 Mar 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000027614
FEI/EIN Number 650996684

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

Address: 13641 NW 7TH AVENUE, NORTH MIAMI, FL, 33168
Mail Address: 13641 NW 7TH AVENUE, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAHA DILIP Vice President 13641 NW 7TH AVENUE, NORTH MIAMI, FL, 33168
SAHA DILIP Agent 13641 NW 7TH AVENUE, NORTH MIAMI, FL, 33168
SAHA DILIP President 13641 NW 7TH AVENUE, NORTH MIAMI, FL, 33168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085277 LT FOOD MARKET EXPIRED 2011-08-28 2016-12-31 - 13641 NW 7TH AVENUE, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-02-27 SAHA, DILIP -
AMENDMENT 2012-02-27 - -
REINSTATEMENT 2011-05-04 - -
NAME CHANGE AMENDMENT 2011-05-04 DS SAHA INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000373349 TERMINATED 1000000597772 DADE 2014-03-17 2024-03-21 $ 2,337.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000828666 TERMINATED 1000000496805 DADE 2013-04-22 2023-04-24 $ 851.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000789995 LAPSED 06-6516 SP 25 MIAMI-DADE COUNTY 2006-03-03 2016-12-05 $3,088.84 LEASE ACCEPTANCE CORPORATION, C/O ROBERT P. BARNETT, 7695 SW 104TH STREET, SUITE 210, MIAMI, FL 33156

Documents

Name Date
ANNUAL REPORT 2012-04-29
Amendment 2012-02-27
Name Change 2011-05-04
Reinstatement 2011-05-04
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-17
REINSTATEMENT 2005-11-08
ANNUAL REPORT 2004-05-03
REINSTATEMENT 2003-12-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State