Search icon

SAURI'S SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SAURI'S SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAURI'S SERVICE, 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: 24 Aug 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000118431
FEI/EIN Number 203376403

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

Address: 18450 NW 62 AVE APT 411, HIALEAH, FL, 33015
Mail Address: 18450 NW 62 AVE APT 411, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONDE ABEL S Director 18450 NW 62 AVE APT 411, HIALEAH, FL, 33015
CONDE ABEL S President 18450 NW 62 AVE APT 411, HIALEAH, FL, 33015
CONDE ABEL S Vice President 18450 NW 62 AVE APT 411, HIALEAH, FL, 33015
CONDE ABEL S Secretary 18450 NW 62 AVE APT 411, HIALEAH, FL, 33015
CONDE ABEL S Treasurer 18450 NW 62 AVE APT 411, HIALEAH, FL, 33015
MUCHULI YOSLAINE Vice President 18450 NW 62 AVE APT 411, HIALEAH, FL, 33015
MUCHULI YOSLAINE Secretary 18450 NW 62 AVE APT 411, HIALEAH, FL, 33015
SAURI ABEL Agent 18450 NW 62 AVE APT 411, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2006-05-18 - -
AMENDMENT 2006-02-22 - -

Documents

Name Date
ANNUAL REPORT 2006-07-12
Amendment 2006-05-18
Amendment 2006-02-22
Domestic Profit 2005-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State