Search icon

SAECO SERVICE FLORIDA CORP - Florida Company Profile

Company Details

Entity Name: SAECO SERVICE FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAECO SERVICE FLORIDA CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2019 (6 years ago)
Document Number: P19000017226
FEI/EIN Number 83-3789233

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

Address: 410 Palm Ave, Hialeah, FL, 33010, US
Mail Address: 410 Palm Ave, Hialeah, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ MAINEGRA YOHAN President 4441 NW 201st TER, MIAMI GARDENS, FL, 33055
MENDEZ MAINEGRA YOHAN Agent 4441 NW 201st TER, MIAMI GARDENS, FL, 33055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024820 HOME ESPRESSO EXPERTS ACTIVE 2024-02-14 2029-12-31 - 4441 NW 201ST TER, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 410 Palm Ave, Hialeah, FL 33010 -
CHANGE OF MAILING ADDRESS 2024-09-09 410 Palm Ave, Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 4441 NW 201st TER, MIAMI GARDENS, FL 33055 -
REGISTERED AGENT NAME CHANGED 2022-09-01 MENDEZ MAINEGRA, YOHAN -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-19
Domestic Profit 2019-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State