Search icon

SAGA SOUTH DEVELOPMENT INC.

Company Details

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

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Secretary

Name Role Address
Guarin Charmie I Secretary 276 Fifth Ave Ste 704 PMB 170, NEW YORK, NY, 10001

President

Name Role Address
Hicks Adam President 276 5th Ave., New York, NY, 10001

Events

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

Debts

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

Documents

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