Entity Name: | SAROZI CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAROZI 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: |
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: | 30 Oct 2001 (23 years ago) |
Document Number: | P01000104816 |
FEI/EIN Number |
550792936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19111 COLLINS AVE, 2105, SUNNY ISLES, FL, 33160 |
Mail Address: | 19111 COLLINS AVE, 2105, SUNNY ISLES, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UZIEL SARA | Vice President | 19111 COLLINS AVE APT 2105, SUNNY ISLES, FL, 33160 |
DADE COUNTY CORPORATE AGENTS, INC. | Agent | - |
UZIEL ROLANDO | President | 19111 COLLINS AVE. APT 2105, SUNNY ISLES, FL, 33160 |
UZIEL ANETTE | Vice President | 19111 COLLINS AVENUE, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-06-03 | DADE COUNTY CORPORATE AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-03 | 20295 NE 29 PLACE, SUITE 200, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-25 | 19111 COLLINS AVE, 2105, SUNNY ISLES, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2009-02-25 | 19111 COLLINS AVE, 2105, SUNNY ISLES, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-10 |
AMENDED ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State