Search icon

SAROMAR, INC. - Florida Company Profile

Company Details

Entity Name: SAROMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAROMAR, 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: 29 Apr 2008 (17 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: P08000043176
FEI/EIN Number 46-0974603

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

Address: 1337 PENNSYLVANIA AVENUE, UNIT 7, MIAMI BEACH, FL, 33139
Mail Address: c/o 5151 Collins Ave, MIAMI BEACH, FL, 33140, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bigio Carole Officer c/o 5151 Collins Avenue, Miami Beach, FL, 33140
Bigio Talya Officer c/o 5151 Collins Avenue, Miami Beach, FL, 33140
Michel Chouraqui Agent Agent c/o 5151 Collins Avenue, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-19 Michel, Chouraqui, Agent -
CHANGE OF MAILING ADDRESS 2019-02-21 1337 PENNSYLVANIA AVENUE, UNIT 7, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-21 c/o 5151 Collins Avenue, 1127, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-21
AMENDED ANNUAL REPORT 2014-05-13
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State