Search icon

SAIL 1407, INC.

Company Details

Entity Name: SAIL 1407, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2006 (18 years ago)
Document Number: P04000051271
FEI/EIN Number 200925755
Address: 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL, 33134, US
Mail Address: 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent

Vice President

Name Role Address
MOSQUERA FAVIO G Vice President 2121 PONCE DE LEON BLVD 1050, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
ROTONDARO MARCELO E Treasurer 2121 PONCE DE LEON BLVD 1050, CORAL GABLES, FL, 33134
MOSQUERA SOFIA Treasurer 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
D'ACUNTO FERNANDO President 2121 PONCE DE LEON BLVD. SUITE 1050, CORAL GABLES, FL, 33134

Secretary

Name Role Address
D'ACUNTO FERNANDO Secretary 2121 PONCE DE LEON BLVD. SUITE 1050, CORAL GABLES, FL, 33134

Director

Name Role Address
D'ACUNTO FERNANDO Director 2121 PONCE DE LEON BLVD. SUITE 1050, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT 2006-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-31 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2005-01-31 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 2121 PONCE DE LEON BLVD, 1050, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000247486 TERMINATED 1000000953776 DADE 2023-05-24 2043-06-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State