Entity Name: | SASOF HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Nov 2009 (15 years ago) |
Date of dissolution: | 03 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Mar 2020 (5 years ago) |
Document Number: | F09000004732 |
FEI/EIN Number |
271362632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 848 BRICKELL AVENUE, SUITE 500, MIAMI, FL, 33131 |
Mail Address: | 848 BRICKELL AVENUE, SUITE 500, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KORN ROBERT G | President | 848 BRICKELL AVENUE, SUITE 500, MIAMI, FL, 33131 |
MEIRELES JAVIER | Treasurer | 848 BRICKELL AVENUE, SUITE 500, MIAMI, FL, 33131 |
Hoffman William | Director | 848 BRICKELL AVENUE, SUITE 500, MIAMI, FL, 33131 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-06-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-28 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
Withdrawal | 2020-03-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-17 |
Reg. Agent Change | 2012-06-28 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State