Search icon

SAGOLA CORP. - Florida Company Profile

Company Details

Entity Name: SAGOLA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAGOLA CORP. 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 Jul 2000 (25 years ago)
Date of dissolution: 01 Jun 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2004 (21 years ago)
Document Number: P00000067966
FEI/EIN Number 651030788

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

Address: 12215 SW 132 CT, MIAMI, FL, 33186
Mail Address: 12215 SW 132 CT, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ ALEJANDRO President 12215 SW 132 CT, MIAMI, FL, 33186
ANDONEGUI JOSE R Vice President 12215 SW 132 CT, MIAMI, FL, 33186
CAGIGAL CECILIO Secretary 12215 SW 132 CT, MIAMI, FL, 33186
VILAR PATRICK E Agent 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-16 12215 SW 132 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2002-07-16 VILAR, PATRICK ESQ -
REGISTERED AGENT ADDRESS CHANGED 2002-07-16 999 PONCE DE LEON BLVD, PH 1120, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2002-07-16 12215 SW 132 CT, MIAMI, FL 33186 -
AMENDMENT 2001-08-14 - -
AMENDMENT 2001-08-08 - -

Documents

Name Date
Voluntary Dissolution 2004-06-01
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-08-21
ANNUAL REPORT 2002-07-16
Amendment 2001-08-14
Amendment 2001-08-08
ANNUAL REPORT 2001-03-26
Domestic Profit 2000-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State