Search icon

SOUTH AMERICAN GENERAL SERVICE AGENTS CORP - Florida Company Profile

Company Details

Entity Name: SOUTH AMERICAN GENERAL SERVICE AGENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH AMERICAN GENERAL SERVICE AGENTS CORP 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: 04 Apr 2001 (24 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000034357
FEI/EIN Number 651092166

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

Address: 8150 SW 8 ST, L1A, MIAMI, FL, 33144
Mail Address: 8150 SW 8 ST, L1A, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITE ELOY H Director 9020 NW 8TH STREET #416, MIAMI, FL, 33172
BARREZUETA ARTURO J Agent 9020 NW 8TH STREET #416, MIAMI, FL, 33172
BARREZUETA ARTURO J Director 9020 NW 8TH STREET #416, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-29 8150 SW 8 ST, L1A, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2002-05-29 8150 SW 8 ST, L1A, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001016865 TERMINATED 1000000462763 MIAMI-DADE 2013-05-23 2033-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2002-05-29
Domestic Profit 2001-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State