Search icon

SAVI INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: SAVI INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAVI INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Jan 2012 (13 years ago)
Date of dissolution: 27 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L12000007707
FEI/EIN Number 800777773

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

Address: 8910 MIRAMAR PARKWAY, SUITE 312, Miami, FL, 33025, US
Mail Address: 19551 Diplomat Drive, Miami, FL, 33179, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GOMEZ DIANA M Managing Member 19551 Diplomat DR, MIAMI, FL, 33179
BENZAQUEN GIL Managing Member 19551 Diplomat DR, MIAMI, FL, 33179
SABBAGH AYASH Agent 1745 E. Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-26 8910 MIRAMAR PARKWAY, SUITE 312, Miami, FL 33025 -
CHANGE OF MAILING ADDRESS 2018-01-18 8910 MIRAMAR PARKWAY, SUITE 312, Miami, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 1745 E. Hallandale Beach Blvd, Suite 2602W, Hallandale Beach, FL 33009 -
LC AMENDMENT 2012-03-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-27
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State