Search icon

S.A.M. INC OF SOUTH FLORIDA - Florida Company Profile

Company Details

Entity Name: S.A.M. INC OF SOUTH FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.A.M. INC OF SOUTH FLORIDA 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: 05 Nov 2001 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000107229
FEI/EIN Number 651150845

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

Address: 18465 SOUTH DIXIE HWY, CUTLAR BAY, FL, 33157
Mail Address: 18465 SOUTH DIXIE HWY, CUTLAR BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKHANI MEHBOOB President 10057 WINDING LAKES ROAD, APT 203,BLDG 8, SUNRISE, FL, 33351
SHIVJI SALEEM Vice President 11201N.W. 23RD CT, CORAL SPRINGS, FL, 33065
SACHWANI ADEEL I Secretary 18465 S. DIXIE HWY, MIAMI, FL, 33157
SHIVJI SALEEM Agent 11201N.W. 23RD CT, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 18465 SOUTH DIXIE HWY, CUTLAR BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2012-02-09 18465 SOUTH DIXIE HWY, CUTLAR BAY, FL 33157 -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000323326 TERMINATED 1000000156421 DADE 2010-01-13 2030-02-16 $ 3,735.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000076157 TERMINATED 1000000053793 25736 4682 2007-06-27 2029-01-22 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000315712 TERMINATED 1000000053793 25736 4682 2007-06-27 2029-01-28 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-02-09
REINSTATEMENT 2011-03-16
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-04-15
ANNUAL REPORT 2006-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State