Search icon

SACH ADVERTISING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: SACH ADVERTISING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SACH ADVERTISING COMPANY, 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: 19 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000006599
FEI/EIN Number 45-4312502

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

Address: 7933 WEST 2ND CT, HIALEAH, FL, 33014, US
Mail Address: 7933 WEST 2ND CT, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOMINO YAMIL President 7933 WEST 2ND CT, HIALEAH, FL, 33014
JACOMINO YAMIL Agent 7933 WEST 2ND CT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 7933 WEST 2ND CT, UNIT 102, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-15 7933 WEST 2ND CT, 102, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-09-15 7933 WEST 2ND CT, UNIT 102, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2020-09-15 JACOMINO, YAMIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-28
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-09-15
Domestic Profit 2012-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State