Search icon

SAGUA LA GRANDE COMPANY

Company Details

Entity Name: SAGUA LA GRANDE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Aug 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000071108
FEI/EIN Number 650774852
Address: 8004 NW 154TH ST., SUITE # 226, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154 ST., SUITE # 226, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ-BORROTO RENE Agent 7861 NW 169 TERR, MIAMI LAKES, FL, 33016

President

Name Role Address
PEREZ-BORROTO RENE President 7861 NW 169TH TERRACE, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
PEREZ-BORROTO RENE Vice President 7861 NW 169TH TERRACE, MIAMI LAKES, FL, 33016

Director

Name Role Address
PEREZ-BORROTO RENE Director 7861 NW 169TH TERRACE, MIAMI LAKES, FL, 33016

Secretary

Name Role Address
PEREZ-BORROTO CONCEPCION Secretary 7861 NW 169TH TERRACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-31 8004 NW 154TH ST., SUITE # 226, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2003-01-31 8004 NW 154TH ST., SUITE # 226, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-08 7861 NW 169 TERR, MIAMI LAKES, FL 33016 No data

Documents

Name Date
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State