Search icon

SOUTH AMERICAN INITIATIVE INC

Company Details

Entity Name: SOUTH AMERICAN INITIATIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Mar 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Apr 2016 (9 years ago)
Document Number: N16000002479
FEI/EIN Number 81-1747993
Address: 8211 W BROWARD BLVD, Plantation, FL, 33324, US
Mail Address: 8211 W BROWARD BLVD, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900X5OCXKRSN19U96 N16000002479 US-FL GENERAL ACTIVE 2016-03-09

Addresses

Legal C/O MALCA, VICTOR D, 8211 W BROWARD BLVD, Ste 410, PLANTATION, US-FL, US, 33324
Headquarters 8211 W BROWARD BLVD, Ste 410, Plantation, US-FL, US, 33324

Registration details

Registration Date 2019-10-28
Last Update 2024-09-28
Status LAPSED
Next Renewal 2024-09-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N16000002479

Agent

Name Role Address
MALCA VICTOR D Agent 8211 W BROWARD BLVD, PLANTATION, FL, 33324

President

Name Role Address
malca steven President 8211 W BROWARD BLVD, Plantation, FL, 33324

Treasurer

Name Role Address
Ortiz Fernando Treasurer 8211 W BROWARD BLVD, Plantation, FL, 33324

Secretary

Name Role Address
Dykstra Jamas Secretary 8211 W BROWARD BLVD, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 8211 W BROWARD BLVD, Ste 410, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2018-04-13 8211 W BROWARD BLVD, Ste 410, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 8211 W BROWARD BLVD, Ste 410, PLANTATION, FL 33324 No data
AMENDMENT 2016-04-04 No data No data
ARTICLES OF CORRECTION 2016-03-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-20
Amendment 2016-04-04
Articles of Correction 2016-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State