Search icon

SAINCA USA, INC - Florida Company Profile

Company Details

Entity Name: SAINCA USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAINCA USA, 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: 12 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: P04000046459
FEI/EIN Number 201221895

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

Address: 11845 SW 99th STREET, MIAMI, FL, 33186, US
Mail Address: 11845 SW 99th STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSALES SAIN L President URB VILLA ALIANZA, PUERTO ORDAZ
ROSALES CARDENAL MARIA A Treasurer URB. VILLA ALIANZA, PUERTO ORDAZ,
FERNANDA CARDENAL MARIA Vice President URB. VILLA ALIANZA, PUERTO ORDAZ
FERNANDA CARDENAL MARIA Secretary URB. VILLA ALIANZA, PUERTO ORDAZ
RIPEPI ARMANDO Agent 9360 SW 118TH, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 11845 SW 99th STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-09-28 11845 SW 99th STREET, MIAMI, FL 33186 -
AMENDMENT 2018-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 9360 SW 118TH, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000392772 TERMINATED 1000000267874 MIAMI-DADE 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-20
Amendment 2018-02-05
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State