Search icon

SAVAKA INC. - Florida Company Profile

Company Details

Entity Name: SAVAKA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAVAKA 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: 29 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P11000076520
FEI/EIN Number APPLIED FOR

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

Address: 20155 SW 79 CT, CUTLER BAY, FL, 33189, US
Mail Address: 20155 SW 79 CT, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMUNE SAMUEL Chief Executive Officer 9900 SW 168 STREET SUITE #3, MIAMI, FL, 33157
AMUNE SAMUEL Agent 9900 SW 168 STREET SUITE #3, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-28 20155 SW 79 CT, CUTLER BAY, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 20155 SW 79 CT, CUTLER BAY, FL 33189 -
AMENDMENT AND NAME CHANGE 2012-06-18 SAVAKA INC. -
REGISTERED AGENT NAME CHANGED 2012-06-18 AMUNE, SAMUEL -
REGISTERED AGENT ADDRESS CHANGED 2012-06-18 9900 SW 168 STREET SUITE #3, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
Amendment and Name Change 2012-06-18
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-08-29

Date of last update: 01 May 2025

Sources: Florida Department of State