Entity Name: | THE D.J. SACHA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Jan 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Sep 2020 (4 years ago) |
Document Number: | P99000004761 |
FEI/EIN Number | 65-0891785 |
Address: | 1871 S BAYSHORE DRIVE, COCONUT GROVE, FL 33133 |
Mail Address: | 1871 S BAYSHORE DRIVE, COCONUT GROVE, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEUSCHEL, HERBERT | Agent | 9710 Stirling Road, Suite 107, Cooper City, FL 33024 |
Name | Role | Address |
---|---|---|
DUBEARN, SACHA A | Director | 1871 S BAYSHORE DRIVE, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
DUBEARN, SACHA A | President | 1871 S BAYSHORE DRIVE, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
DUBEARN, ABIGAIL M | Vice President | 1871 S BAYSHORE DRIVE, COCONUT GROVE, FL 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 9710 Stirling Road, Suite 107, Cooper City, FL 33024 | No data |
AMENDMENT | 2020-09-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-11-17 | DEUSCHEL, HERBERT | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-02-05 | 1871 S BAYSHORE DRIVE, COCONUT GROVE, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2001-02-05 | 1871 S BAYSHORE DRIVE, COCONUT GROVE, FL 33133 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000426715 | TERMINATED | 1000000129143 | DADE | 2009-07-02 | 2030-03-24 | $ 930.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
Amendment | 2020-09-08 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-06 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State