Search icon

SAK INTERNATIONAL, LLC

Company Details

Entity Name: SAK INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 08 Aug 2023 (a year ago)
Document Number: L14000188518
FEI/EIN Number 47-2528289
Address: 4300 Biscayne Blvd., Suite 203, Miami, FL, 33137, US
Mail Address: 4300 Biscayne Blvd., Suite 203, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Zaid Ali Agent 12120 Callista Ct, ORLANDO, FL, 32825

Chairman

Name Role Address
ALSHAMMARI MAJEED Chairman 12120 CALLISTA COURT, ORLANDO, FL, 32825

Chief Financial Officer

Name Role Address
Zaid Ali Chief Financial Officer 12120 Callista Ct, Orlando, FL, 32825

Chief Executive Officer

Name Role Address
Zaied Ahmad Chief Executive Officer 12120 Callista Ct, Orlando, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000124934 REMAS INVESTMENT EXPIRED 2014-12-12 2019-12-31 No data 12120 CALLISTA CT, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-19 Zaid, Ali No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 4300 Biscayne Blvd., Suite 203, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2024-04-30 4300 Biscayne Blvd., Suite 203, Miami, FL 33137 No data
LC NAME CHANGE 2023-08-08 SAK INTERNATIONAL, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 12120 Callista Ct, ORLANDO, FL 32825 No data
LC AMENDMENT 2015-09-04 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-04-30
LC Name Change 2023-08-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2018-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State