Search icon

SAGISA,INC.

Company Details

Entity Name: SAGISA,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 2011 (14 years ago)
Document Number: P11000027741
FEI/EIN Number 45-2089106
Address: 4801 LINTON BLVD., SUITE # 13 A, DELRAY BEACH, FL 33445
Mail Address: 4801 LINTON BLVD., SUITE # 13 A, DELRAY BEACH, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, DHAVALKUMAR M, PRESIDENT Agent 4801 LINTON BLVD., SUITE # 13 A, DELRAY BEACH, FL 33445

President

Name Role Address
PATEL, Dhavalkumar M President 18 Pepperwood Ct, Boynton BEACH, FL 33426

Vice President

Name Role Address
PATEL, DINESHKUMAR N Vice President 6620 DANA POINT COVE, DELRAY BEACH, FL 33446
PATEL, Nimeshkumar V Vice President 7241 High Ridge Rd, BOYNTON BEACH, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046433 PALM BEACH LIQUORS ACTIVE 2011-05-15 2026-12-31 No data 4801 LINTON BLVD. #A13, DELRAY BCH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 PATEL, DHAVALKUMAR M, PRESIDENT No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 4801 LINTON BLVD., SUITE # 13 A, DELRAY BEACH, FL 33445 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 4801 LINTON BLVD., SUITE # 13 A, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2012-01-30 4801 LINTON BLVD., SUITE # 13 A, DELRAY BEACH, FL 33445 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State