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