Search icon

SAHAMI CORP. - Florida Company Profile

Company Details

Entity Name: SAHAMI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAHAMI 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: 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: 24 Feb 1989 (36 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: K68182
FEI/EIN Number 650099815

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

Address: REZA SAHAMI, 14613 SW 95TH LANE, MIAMI, FL, 33186
Mail Address: REZA SAHAMI, 14613 SW 95TH LANE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAHAMI REZA Director 14613 SW 95TH LANE, MIAMI, FL, 33186
SOLANO SAHAMI LILLIANA Director 14613 SW 95TH LANE, MIAMI, FL, 33186
SAHAMI REZA Agent 14613 SW 95TH LANE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1994-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 1994-11-18 REZA SAHAMI, 14613 SW 95TH LANE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1994-11-18 REZA SAHAMI, 14613 SW 95TH LANE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1994-11-18 14613 SW 95TH LANE, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-11-18
ANNUAL REPORT 1995-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State