Search icon

SAMAT INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: SAMAT INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMAT INTERNATIONAL 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: 11 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: P11000035225
FEI/EIN Number 45-1684270

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

Address: 9850 NW 41ST ST, STE 250, DORAL, FL, 33178, US
Mail Address: 9850 NW 41ST ST, STE 250, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDESMA LINA President 1000 Brickell Plz, MIAMI, FL, 33131
Jaramillo Adony Agent 9850 NW 41ST ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 9850 NW 41ST ST, STE 250, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-04 9850 NW 41ST ST, STE 250, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 9850 NW 41ST ST, STE 250, DORAL, FL 33178 -
REINSTATEMENT 2021-03-16 - -
REGISTERED AGENT NAME CHANGED 2021-03-16 Jaramillo, Adony -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State