Search icon

SAFAR LIQUORS CORP - Florida Company Profile

Company Details

Entity Name: SAFAR LIQUORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFAR LIQUORS 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: 16 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: P13000076342
FEI/EIN Number 46-3667499

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

Address: 2325 West Beaver St, JAX, FL, 32209, US
Mail Address: 2325 West Beaver St, JAX, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFAR AYMAN President 11017 mandarin preserve dr, JACKSONVILLE, FL, 32257
SAFAR JOHN President 9213 SAFFRON CT, JACKSONVILLE, FL, 32257
SAFAR AYMAN Agent 11017 mandarin preserve dr, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-22 11017 mandarin preserve dr, JACKSONVILLE, FL 32257 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 2325 West Beaver St, JAX, FL 32209 -
CHANGE OF MAILING ADDRESS 2022-03-07 2325 West Beaver St, JAX, FL 32209 -
REINSTATEMENT 2016-11-18 - -
REGISTERED AGENT NAME CHANGED 2016-11-18 SAFAR, AYMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-28
REINSTATEMENT 2016-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State