Entity Name: | SAPA TRANSMISSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Apr 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Mar 2023 (2 years ago) |
Document Number: | P03000040054 |
FEI/EIN Number | 050566879 |
Address: | 1428 SE 4 Ave, Deerfield Beach, FL, 33441, US |
Mail Address: | 51901 Shelby Parkway, Shelby Township, MI, 48315, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
894500UX2GT5TPYGKY58 | P03000040054 | US-FL | GENERAL | ACTIVE | 2016-05-18 | |||||||||||||||||||
|
Legal | 201 S. Biscayne Boulevard, Miami, US, 33131 |
Headquarters | 201 S. Biscayne Boulevard, Miami, US, 33131 |
Registration details
Registration Date | 2019-09-20 |
Last Update | 2024-07-24 |
Status | ISSUED |
Next Renewal | 2025-09-20 |
LEI Issuer | 529900F6BNUR3RJ2WH29 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P03000040054 |
Name | Role | Address |
---|---|---|
BALTA DENIZ | Agent | 1428 SE 4th Ave, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
APERRIBAY IBON | Vice President | 1428 SE 4th Ave, Deerfield Beach, FL, 33441 |
BALTA DENIZ | Vice President | 1428 SE 4th Ave, Deerfield beach, FL, 33441 |
Name | Role | Address |
---|---|---|
APERRIBAY JOKIN | President | 1428 SE 4th Ave, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Gastaminza Borja | Secretary | 1428 SE 4th Ave, Deerfield Beach, FL, 33441 |
Name | Role | Address |
---|---|---|
Arbelaitz Ibon A | Treasurer | 1428 SE 4th Ave, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-10 | 1428 SE 4 Ave, A101, Deerfield Beach, FL 33441 | No data |
AMENDMENT | 2023-05-04 | No data | No data |
AMENDMENT | 2023-03-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-30 | 1428 SE 4 Ave, A101, Deerfield Beach, FL 33441 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 1428 SE 4th Ave, A101, Deerfield Beach, FL 33441 | No data |
AMENDMENT | 2019-12-02 | No data | No data |
REINSTATEMENT | 2012-01-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-09-01 | BALTA, DENIZ | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
Amendment | 2023-03-17 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-30 |
AMENDED ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-22 |
Amendment | 2019-12-02 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-10 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | W56HZV10C0383 | 2010-09-27 | 2011-06-24 | 2011-06-24 | |||||||||||||||||||||||||
|
Obligated Amount | 7643633.00 |
Current Award Amount | 7643633.00 |
Potential Award Amount | 7643633.00 |
Description
Title | 4 YEAR FIXED PRICE RESEARCH EFFORT |
NAICS Code | 541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY) |
Product and Service Codes | AC42: R&D-TANK - AUTOMOTIVE-A RES/EXPL DE |
Recipient Details
Recipient | SAPA TRANSMISSION INC |
UEI | TGHNKG43JUU1 |
Recipient Address | 2101 NE 21ST ST, FORT LAUDERDALE, BROWARD, FLORIDA, 333052522, UNITED STATES |
Date of last update: 02 Feb 2025
Sources: Florida Department of State