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 |
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 |
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 | - | - |
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 |
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