Search icon

SAEZ INC - Florida Company Profile

Company Details

Entity Name: SAEZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAEZ 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: 12 May 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000045425
FEI/EIN Number 452209317

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

Address: 10787 sw 55st, Cooper City, FL, 33328, US
Mail Address: 10786 sw 55st, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAEZ LUIS President 10786 sw 55st, Cooper City, FL, 33328
Saez Luis Agent 10786 sw 55st, Cooper city, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 10786 sw 55st, Cooper city, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 10787 sw 55st, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2023-04-06 10787 sw 55st, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2023-04-06 Saez, Luis -
REINSTATEMENT 2023-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2023-04-06
ANNUAL REPORT 2016-09-12
REINSTATEMENT 2015-04-07
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-17
Domestic Profit 2011-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State