Search icon

SASARI LIMITED, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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