Search icon

SAHAMAS INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: SAHAMAS INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAHAMAS INVESTMENTS 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: 16 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000089173
FEI/EIN Number 371448533

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

Address: 8004 NW 154 ST, 352, MIAMI LAKES, FL, 33016
Mail Address: 8004 NW 154 ST, 352, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAVEN SAMUEL P Director 1017 YORKSHIRE DRIVE, GRIFFIN, GA, 30223
HAVEN-FRAZIER GINA M Director 1766 BENNETT DRIVE, MACDONOUGH, GA, 30253
HAVEN-NTABONA KELLEY J Director 1048 MARIS LANE, MACDONOUGH, GA, 30253
HAVEN SAMUEL P Agent 8004 NW 154 ST, MIAMI LAKES, FL, 33016
Haven Petra B Director 8004 NW 154 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 8004 NW 154 ST, 352, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2011-04-30 8004 NW 154 ST, 352, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 8004 NW 154 ST, 352, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000422242 ACTIVE 1000000655852 MIAMI-DADE 2015-03-30 2035-04-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000857442 ACTIVE 1000000481124 MIAMI-DADE 2013-04-24 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-09-05
ANNUAL REPORT 2012-08-24
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State