Search icon

SAVA F1 GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SAVA F1 GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAVA F1 GROUP, 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: 23 Jan 2003 (22 years ago)
Date of dissolution: 27 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2017 (8 years ago)
Document Number: P03000008342
FEI/EIN Number 061679695

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

Address: 18050 SW 142 CT, MIAMI, FL, 33177
Mail Address: 18050 SW 142 CT, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ SONIA Director 18050 SW 142 CT, MIAMI, FL, 33177
VELASQUEZ SONIA President 18050 SW 142 CT, MIAMI, FL, 33177
VELASQUEZ VICTOR Director 18050 SW 142 CT, MIAMI, FL, 33177
VELASQUEZ VICTOR Vice President 18050 SW 142 CT, MIAMI, FL, 33177
GONZALEZ ANGELICA M Director 18050 SW 142 CT, MIAMI, FL, 33177
GONZALEZ ANGELICA M Secretary 18050 SW 142 CT, MIAMI, FL, 33177
CHAPARRO ALEJANDRO Director 18050 SW 142 CT, MIAMI, FL, 33177
CHAPARRO ALEJANDRO Treasurer 18050 SW 142 CT, MIAMI, FL, 33177
VELASQUEZ SONIA M Agent 18050 SW 142 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-08-30 VELASQUEZ, SONIA MDP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000377128 LAPSED 07-06288 CC 26 2 MIAMI-DADE COUNTY 2008-10-27 2013-11-06 $12577.83 U.S. FOODSERVICE, INC. D/B/A NORTH STAR FOODSERVICE, 217 COMMERCE ROAD, GREENVILLE, SC 29611
J08000336579 LAPSED 07-39649 CA 05 MIAMI-DADE COUNTY 2008-10-02 2013-10-13 $25737.31 U.S. FOODSERVICE, INC. D/B/A NORTH STAR FOODSERVICE, 217 COMMERCE ROAD, GREENVILLE, SC 29611

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-27
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-07-25
ANNUAL REPORT 2004-08-30
Domestic Profit 2003-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State