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 |
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 |
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 | - | - |
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 |
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