Search icon

SAYSU CORPORATION, INC. - Florida Company Profile

Company Details

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

SAYSU CORPORATION, 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: 30 Aug 1988 (37 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 30 Aug 1988 (37 years ago)
Document Number: K32085
FEI/EIN Number 650100296

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

Address: 9400 S DADELAND BLVD, SUITE 601, MIAMI, FL, 33156
Mail Address: 9400 S DADELAND BLVD, SUITE 601, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIEH SUZ JOSE ROBERTO Director 1405 SW 107 AVE 301-B, MIAMI, FL
SAIEH ALEXANDER Agent 175 SW 7th ST, MIAMI, FL, 33130
SAIEH SUZ ARMANDO Director 175 SW 7TH ST SUITE 2112, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 175 SW 7th ST, Suite 2112, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 9400 S DADELAND BLVD, SUITE 601, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2008-04-30 9400 S DADELAND BLVD, SUITE 601, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2006-04-17 SAIEH, ALEXANDER -
EVENT CONVERTED TO NOTES 1988-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000290070 TERMINATED 1000000991930 DADE 2024-05-07 2044-05-15 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000292738 TERMINATED 1000000823124 MIAMI-DADE 2019-04-17 2039-04-24 $ 906.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001059308 TERMINATED 1000000694550 MIAMI-DADE 2015-09-18 2035-12-04 $ 946.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001133439 TERMINATED 1000000498412 MIAMI-DADE 2013-06-17 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000365042 TERMINATED 1000000272680 MIAMI-DADE 2012-04-24 2032-05-02 $ 375.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State