Search icon

SAUMAR, INC. - Florida Company Profile

Company Details

Entity Name: SAUMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAUMAR, INC. 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: 28 Jun 1977 (48 years ago)
Document Number: 540924
FEI/EIN Number 650124430

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

Address: 7646 SW 54th Ave, MIAMI, FL, 33143, US
Mail Address: 7646 SW 54th Ave, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amadeo Lopez-Castro III PA Agent 7400 SW 57 Court, S MIAMI, FL, 33143
SAUERBREY ROSEMARIE President 7646 SW 54th Ave, MIAMI, FL, 33143
SAUERBREY ROSEMARIE Director 7646 SW 54th Ave, MIAMI, FL, 33143
SAUERBREY MAURICIO Secretary 7646 SW 54th Ave, MIAMI, FL, 33143
SAUERBREY MAURICIO Director 7646 SW 54th Ave, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-30 Amadeo Lopez-Castro III PA -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 7400 SW 57 Court, 202, S MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-08 7646 SW 54th Ave, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2011-04-25 7646 SW 54th Ave, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State