Search icon

SATS INC - Florida Company Profile

Company Details

Entity Name: SATS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SATS 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 Apr 2014 (11 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: P14000029856
FEI/EIN Number 37-1754611

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

Address: 51 NE 22 ST, MIAMI, FL, 33137, US
Mail Address: 51 NE 22 ST, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKKAYA BULENT President 51 NE 22ST, MIAMI, FL, 33132
AKKAYA BULENT Agent 51 NE 22ST, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102862 22 MOTORS EXPIRED 2014-10-09 2019-12-31 - 49 NE 22ST, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 51 NE 22 ST, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2015-02-10 51 NE 22 ST, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 51 NE 22ST, MIAMI, FL 33137 -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2015-01-26
Off/Dir Resignation 2014-10-14
Domestic Profit 2014-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State