Search icon

SAVACA INVESTMENTS, INC.

Company Details

Entity Name: SAVACA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jun 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000087447
FEI/EIN Number 20-2148265
Address: 17013 SW 90 TERRACE, MIAMI, FL 33196
Mail Address: 17013 SW 90 TERRACE, MIAMI, FL 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VILLEGAS, FRANCISCO JCPA Agent 100 ALMERIA AVENUE, SUITE 200, CORAL GABLES, FL 33134

President

Name Role Address
ROMEO, CARLOS President 17013 SW 90 TERRACE, MIAMI, FL 33196

Secretary

Name Role Address
ROMEO, CARLOS Secretary 17013 SW 90 TERRACE, MIAMI, FL 33196

Director

Name Role Address
ROMEO, CARLOS Director 17013 SW 90 TERRACE, MIAMI, FL 33196
CINQUINO, SARA Director 17013 SW 90 TERRACE, MIAMI, FL 33196

Vice President

Name Role Address
CINQUINO, SARA Vice President 17013 SW 90 TERRACE, MIAMI, FL 33196

Treasurer

Name Role Address
CINQUINO, SARA Treasurer 17013 SW 90 TERRACE, MIAMI, FL 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 17013 SW 90 TERRACE, MIAMI, FL 33196 No data
CHANGE OF MAILING ADDRESS 2014-04-02 17013 SW 90 TERRACE, MIAMI, FL 33196 No data
REGISTERED AGENT NAME CHANGED 2010-02-24 VILLEGAS, FRANCISCO JCPA No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 100 ALMERIA AVENUE, SUITE 200, CORAL GABLES, FL 33134 No data
AMENDMENT 2004-12-03 No data No data

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-01-11
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-07-09
ANNUAL REPORT 2006-04-17

Date of last update: 29 Jan 2025

Sources: Florida Department of State