Entity Name: | SAFRA ASSETS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAFRA ASSETS CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Nov 2010 (14 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Oct 2017 (7 years ago) |
Document Number: | P10000091324 |
FEI/EIN Number |
273964867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2903 NE 163 ST, NORTH MIAMI BEACH, FL, 33160, US |
Mail Address: | PO BOX 10709, MIAMI, FL, 33101, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CENTINELA LLC | President | ONE COMMERCE CENTER, WILMINGTON, DE, 19899 |
BENHAYOUN ABRAHAM | Agent | 12000 Biscayne Blvd, MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-07-02 | 2903 NE 163 ST, #807, NORTH MIAMI BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2018-07-02 | BENHAYOUN, ABRAHAM | - |
AMENDMENT | 2017-10-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 12000 Biscayne Blvd, Suite 221, MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 2903 NE 163 ST, #807, NORTH MIAMI BEACH, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-07-02 |
Amendment | 2017-10-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State