Search icon

SHRI SAI SAI INC.

Company Details

Entity Name: SHRI SAI SAI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: P15000008467
FEI/EIN Number 35-2525428
Address: 950 Brickell Bay Drive, Miami, FL, 33131, US
Mail Address: 950 Brickell Bay Drive, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ARAZOZA & FERNANDEZ-FRAGA P.A. Agent

Director

Name Role Address
NANDWANI DIVYA Director 950 Brickell Bay Drive, Miami, FL, 33131
NANDWANI NAVIN Director 950 Brickell Bay Drive, Miami, FL, 33131
NANDWANI BHAVNA Director 950 Brickell Bay Drive, Miami, FL, 33131
NANDWANI KARAN Director 950 Brickell Bay Drive, Miami, FL, 33131

President

Name Role Address
NANDWANI DIVYA President 950 Brickell Bay Drive, Miami, FL, 33131

Vice President

Name Role Address
NANDWANI NAVIN Vice President 950 Brickell Bay Drive, Miami, FL, 33131

Secretary

Name Role Address
NANDWANI BHAVNA Secretary 950 Brickell Bay Drive, Miami, FL, 33131

Treasurer

Name Role Address
NANDWANI KARAN Treasurer 950 Brickell Bay Drive, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-28 950 Brickell Bay Drive, Apt # 4305, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2016-11-28 950 Brickell Bay Drive, Apt # 4305, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2016-11-28 ARAZOZA & FERNANDEZ-FRAGA P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
REINSTATEMENT 2016-11-28
Domestic Profit 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State