Search icon

SAIMEDI INC. - Florida Company Profile

Company Details

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

SAIMEDI 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: 02 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000096039
FEI/EIN Number 46-4209279

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

Address: 3613 NORTH WEST 87TH AVE, HOLLYWOOD, FL, 33024, US
Mail Address: 10713 PLEASENT KNOLL DR, TAMPA, FL, 33647, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGINANI SRIDEVI President 3613 NORTH WEST 87TH AVE, HOLLYWOOD, FL, 33024
KRISHNAMURTHY KAMALAPATHY Vice President 3613 NORTH WEST 87TH AVE, HOLLYWOOD, FL, 33024
MANGINANI SRIDEVI Agent 3613 NORTH WEST 87TH AVE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-29 MANGINANI, SRIDEVI -
REINSTATEMENT 2021-11-29 - -
CHANGE OF MAILING ADDRESS 2021-11-29 3613 NORTH WEST 87TH AVE, HOLLYWOOD, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2013-12-20 - -

Documents

Name Date
REINSTATEMENT 2022-11-03
REINSTATEMENT 2021-11-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
Amendment 2013-12-20
Domestic Profit 2013-12-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State