Search icon

SAPA TRANSMISSION, INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
894500UX2GT5TPYGKY58 P03000040054 US-FL GENERAL ACTIVE 2016-05-18

Addresses

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

Agent

Name Role Address
BALTA DENIZ Agent 1428 SE 4th Ave, Deerfield Beach, FL, 33441

Vice President

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

President

Name Role Address
APERRIBAY JOKIN President 1428 SE 4th Ave, Deerfield Beach, FL, 33441

Secretary

Name Role Address
Gastaminza Borja Secretary 1428 SE 4th Ave, Deerfield Beach, FL, 33441

Treasurer

Name Role Address
Arbelaitz Ibon A Treasurer 1428 SE 4th Ave, Deerfield Beach, FL, 33441

Events

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

Documents

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

Awards

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
Unique Award Key CONT_AWD_W56HZV10C0383_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

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