Search icon

SAGARO & SAGARO CORP. - Florida Company Profile

Company Details

Entity Name: SAGARO & SAGARO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAGARO & SAGARO 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: 08 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000078156
FEI/EIN Number 223829496

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

Address: 14748 SW 56 ST, 222, MIAMI, FL, 33185
Mail Address: 14748 SW 56TH ST., SUITE 222, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGARO JUAN J President 14748 SW 56 ST #222, MIAMI, FL, 33185
SAGARO JUAN J Treasurer 14748 SW 56 ST #222, MIAMI, FL, 33185
SAGARO JUAN J Agent 14748 SW 56 ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 14748 SW 56 ST, 222, MIAMI, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 14748 SW 56 ST, 222, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2006-04-06 14748 SW 56 ST, 222, MIAMI, FL 33185 -
AMENDMENT 2002-10-30 - -
REINSTATEMENT 2002-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-09-20 - -

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-08-27
ANNUAL REPORT 2003-05-28
Amendment 2002-10-30
ANNUAL REPORT 2002-10-03
DEBIT MEMO DISSOLUTI 2002-09-20
ANNUAL REPORT 2002-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State