Search icon

SASON APTS. CORP. - Florida Company Profile

Company Details

Entity Name: SASON APTS. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SASON APTS. 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: 10 Oct 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Dec 1999 (25 years ago)
Document Number: 353663
FEI/EIN Number 591443902

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

Address: 231 36TH STREET, SUITE 1, MIAMI BEACH, FL, 33140, US
Mail Address: 834 BEDFORD AVE, BROOKLYN, NY, 11205, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eisdorfer Joel Secretary 5 anipoli dr, monroe, NY, 10950
Eisdorfer Chaya Vice President 231 36TH ST Apt. 1, MIAMI BEACH, FL, 33140
EKSTEIN MENDEL President 229 36TH STREET, MIAMI BEACH, FL, 33140
EISDORFER CHAYA Agent 231 36TH STREET, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-04 231 36TH STREET, SUITE 1, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2018-09-14 EISDORFER, CHAYA -
CHANGE OF PRINCIPAL ADDRESS 2013-02-03 231 36TH STREET, SUITE 1, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-03 231 36TH STREET, APT 1, MIAMI BEACH, FL 33140 -
REINSTATEMENT 1999-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State