Search icon

SAUCO INC - Florida Company Profile

Company Details

Entity Name: SAUCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAUCO 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: 24 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2024 (8 months ago)
Document Number: P02000046320
FEI/EIN Number 743048607

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

Address: 20855 NE 16th Ave, Miami, FL, 33179, US
Mail Address: 1840 W 49TH St, Hialeah, FL, 33012, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAR MAYER L Manager 20855 NE 16th Ave, Miami, FL, 33179
Paz Armando Agent 1840 W 49TH St, Hialeah, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045089 FORCE 5 WINDOWS EXPIRED 2014-05-06 2019-12-31 - 4006 N 30TH AVE, HOLLYWOOD, FL, 33020
G08233900226 FORCE 5 WINDOWS EXPIRED 2008-08-20 2013-12-31 - 4100 HOLLYWOOD BLVD 2ND FLOOR, HOLLYWOOD, FL, 33021
G08052700001 FORCE 5 WINDOWS EXPIRED 2008-02-21 2013-12-31 - 4100 HOLLYWOOD BLVD 2ND FLR, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 20855 NE 16th Ave, C 20, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-08-09 20855 NE 16th Ave, C 20, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2024-08-09 Paz, Armando -
REGISTERED AGENT ADDRESS CHANGED 2024-08-09 1840 W 49TH St, Suite #235, Hialeah, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000526962 ACTIVE 1000000790181 BROWARD 2018-07-13 2038-07-25 $ 86,319.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-08-09
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-08-03
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-10-07
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State