Entity Name: | SAMA OPTIKA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAMA OPTIKA 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: | 19 Oct 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P06000133355 |
FEI/EIN Number |
205744612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20185 ne 16Place, Aventura, FL, 33179, US |
Mail Address: | 20185 ne 16Place, Aventura, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZERRAF Prosper | President | 20185 ne 16Place, Aventura, FL, 33179 |
AZERRAF Prosper M | Vice President | 20185 ne 16Place, Aventura, FL, 33179 |
AZERRAF PROSPER | Agent | 20185 ne 16Place, Aventura, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 20185 ne 16Place, Aventura, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 20185 ne 16Place, Aventura, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 20185 ne 16Place, Aventura, FL 33179 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State