Entity Name: | SAGA SOUTH DEVELOPMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 May 2013 (12 years ago) |
Document Number: | P13000044952 |
FEI/EIN Number | 46-2871816 |
Address: | 8165 SW 210th St, Cutler Bay, FL, 33189, US |
Mail Address: | 276 Fifth Ave Ste 704 PMB 170, NEW YORK, NY, 10001, US |
ZIP code: | 33189 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Guarin Charmie I | Secretary | 276 Fifth Ave Ste 704 PMB 170, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
Hicks Adam | President | 276 5th Ave., New York, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-08-11 | 8165 SW 210th St, Cutler Bay, FL 33189 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-11 | 8165 SW 210th St, Cutler Bay, FL 33189 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-13 | UNITED CORPORATE SERVICES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000465658 | TERMINATED | 1000000788259 | DADE | 2018-06-30 | 2038-07-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-06 |
AMENDED ANNUAL REPORT | 2022-09-15 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-03-10 |
Reg. Agent Change | 2020-04-13 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-04 |
Reg. Agent Change | 2018-05-07 |
ANNUAL REPORT | 2018-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State