Search icon

SAM ABRASIVI SRL CORP - Florida Company Profile

Company Details

Entity Name: SAM ABRASIVI SRL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAM ABRASIVI SRL 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: 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: 25 Sep 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000081326
FEI/EIN Number 46-1090321

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

Mail Address: 3138 W 81 ST, HIALEAH, FL, 33018, US
Address: 11037 NW 122ND ST, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANZIONE MANUEL A President 1872 SW 163 RD AVE, MIRAMAR, FL, 33027
STANZIONE MANUEL A Agent 1872 SW 163 RD AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107776 CSM LOGISTICS INC EXPIRED 2012-11-06 2017-12-31 - 1098 SW 135 PLACE, MIAMI, FL, 33184
G12000107780 ALCHELO INTERNATIONAL EXPIRED 2012-11-06 2017-12-31 - 19972 NE 37 COURT, AVENTURA, FL, 33180
G12000107779 SCS TECHNOLOGY CORP EXPIRED 2012-11-06 2017-12-31 - 9300 NW 25TH ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Domestic Profit 2012-09-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State