Search icon

SAVAKA INC.

Company Details

Entity Name: SAVAKA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P11000076520
FEI/EIN Number APPLIED FOR
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

Agent

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

Chief Executive Officer

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-28 20155 SW 79 CT, CUTLER BAY, FL 33189 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 20155 SW 79 CT, CUTLER BAY, FL 33189 No data
AMENDMENT AND NAME CHANGE 2012-06-18 SAVAKA INC. No data
REGISTERED AGENT NAME CHANGED 2012-06-18 AMUNE, SAMUEL No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-18 9900 SW 168 STREET SUITE #3, MIAMI, FL 33157 No data

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 Feb 2025

Sources: Florida Department of State