Search icon

SAMY'S ENTERPRISE, INC - Florida Company Profile

Company Details

Entity Name: SAMY'S ENTERPRISE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMY'S ENTERPRISE, 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: 21 Aug 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000070704
FEI/EIN Number 270806159

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

Address: 6289 W. SUNRISE BLVD, 252, SUNRISE, FL, 33313
Mail Address: 6289 W. SUNRISE BLVD, 252, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINCILUS MICHELET President 12021 NW 31 STREET, SUNRISE, FL, 33323
BRUNO FANIE Vice President 2750 NW 56 AVE APT 410, LAUDERHILL, FL, 33313
SAINCILUS MICHELET Agent 12021 NW 31 STREET, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000063582 SENTRIX FINANCIAL SERVICES, INC EXPIRED 2010-07-09 2015-12-31 - 12021 NW 31 STREET, SUNRISE, FL, 33323
G09000156344 1 ST CONTINENTAL MORTGAGE EXPIRED 2009-09-17 2014-12-31 - 12021 NW 31 STREET, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-05-01 6289 W. SUNRISE BLVD, 252, SUNRISE, FL 33313 -

Documents

Name Date
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-05-01
Domestic Profit 2009-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State