Search icon

THE D.J. SACHA CORP.

Company Details

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

Agent

Name Role Address
DEUSCHEL, HERBERT Agent 9710 Stirling Road, Suite 107, Cooper City, FL 33024

Director

Name Role Address
DUBEARN, SACHA A Director 1871 S BAYSHORE DRIVE, COCONUT GROVE, FL 33133

President

Name Role Address
DUBEARN, SACHA A President 1871 S BAYSHORE DRIVE, COCONUT GROVE, FL 33133

Vice President

Name Role Address
DUBEARN, ABIGAIL M Vice President 1871 S BAYSHORE DRIVE, COCONUT GROVE, FL 33133

Events

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

Debts

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

Documents

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