Search icon

SAAVZ INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SAAVZ INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAAVZ INTERNATIONAL, 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: 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: 01 Aug 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000074392
FEI/EIN Number 651025870

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

Address: 633 NE 167TH ST, 923, MIAMI, FL, 33162
Mail Address: 633 NE 167TH ST, 923, MIAMI, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON MARK President 633 NE 167TH ST. #923, MIAMI, FL, 33162
CLAYTON MARK Director 633 NE 167TH ST. #923, MIAMI, FL, 33162
CLAYTON MARK Agent 3525 E 11TH AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 633 NE 167TH ST, 923, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2007-04-30 633 NE 167TH ST, 923, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 3525 E 11TH AVE, HIALEAH, FL 33013 -
AMENDMENT 2002-05-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900007704 LAPSED 04-21518 CA 11 11TH JUD CIR CRT MIAMI DADE CO 2005-03-07 2010-04-25 $5452.45 SANDLER, TRAVIS & ROSENBERG, P.A., 5200 BLUE LAGOON DRIVE, SUITE 600, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2007-04-30
Off/Dir Resignation 2006-08-18
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30
Amendment 2002-05-20
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-16
Domestic Profit 2000-08-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State