Entity Name: | SASARI LIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SASARI LIMITED, 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: | 04 Sep 1990 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Mar 2004 (21 years ago) |
Document Number: | L99958 |
FEI/EIN Number |
650224862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6800 SW 56th Street (Miller Dr.), MIAMI, FL, 33155, US |
Mail Address: | 6800 SW 56th Street (Miller Dr.), MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARRAZ JULIO | Manager | 6800 SW 56th Street (Miller Dr.), Miami, FL, 33155 |
LARRAZ JULIO | Agent | 6800 SW 56th Street (Miller Dr.), MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 6800 SW 56th Street (Miller Dr.), MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 6800 SW 56th Street (Miller Dr.), MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 6800 SW 56th Street (Miller Dr.), MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-10 | LARRAZ, JULIO | - |
CANCEL ADM DISS/REV | 2004-03-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State