Search icon

SADAY, INC. - Florida Company Profile

Company Details

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

SADAY, 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: 12 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2013 (12 years ago)
Document Number: P01000068687
FEI/EIN Number 651154920

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

Address: 2604 NW 97 Av, MIAMI, FL, 33172, US
Mail Address: 90 SW 3 ST, 4212, MIAMI, FL, 33130
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGES BELLALY S President 90 SW 3 ST #4212, MIAMI, FL, 33130
BAGES BELLALY S Agent 90 SW 3 ST, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000111730 DECO ACCENTS ACTIVE 2023-09-12 2028-12-31 - 2604 NW 97 AV, MIAMI, FL, 33130
G23000111734 WALL TO WALL INSTALLATION SERVICES ACTIVE 2023-09-12 2028-12-31 - 2604 NW 97 AV, MIAMI, FL, 33130
G23000049206 LOOKURA 97 ACTIVE 2023-04-18 2028-12-31 - 2604 NW 97 AV, MIAMI, FL, 33172
G16000009340 DECO ACCENTS EXPIRED 2016-01-26 2021-12-31 - 2621 HWY 79 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 2604 NW 97 Av, MIAMI, FL 33172 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-01-14 2604 NW 97 Av, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 90 SW 3 ST, 4212, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2004-02-10 BAGES, BELLALY S -
CANCEL ADM DISS/REV 2003-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25750
Current Approval Amount:
25750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26012.51

Date of last update: 02 May 2025

Sources: Florida Department of State