Search icon

SAS TRADING GROUP INC - Florida Company Profile

Company Details

Entity Name: SAS TRADING GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAS TRADING GROUP 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: 03 Aug 2015 (10 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: P15000064994
FEI/EIN Number 474720019

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

Address: 9006 NW 105TH WAY, MEDLEY, FL, 33178, US
Mail Address: 9006 NW 105TH WAY, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ & ASSOCIATES GROUP INC Agent -
RIVERA OWKIN HEIDY President 15940 SW 136 WAY, MIAMI, FL, 33196
RIVERA OWKIN HEIDY Secretary 15940 SW 136 WAY, MIAMI, FL, 33196
RIVERA OWKIN HEIDY Director 15940 SW 136 WAY, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047147 GLOBAL TRADING EXPIRED 2019-04-15 2024-12-31 - 14370 COMMERCIAL WAY, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 3401 N Miami Ave, STE 212, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 9006 NW 105TH WAY, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-10-11 9006 NW 105TH WAY, MEDLEY, FL 33178 -
NAME CHANGE AMENDMENT 2019-03-01 SAS TRADING GROUP INC -
REINSTATEMENT 2018-11-05 - -
REGISTERED AGENT NAME CHANGED 2018-11-05 PEREZ & ASSOCIATES GROUP INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000186258 TERMINATED 1000000885104 DADE 2021-04-19 2031-04-21 $ 754.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-07
Name Change 2019-03-01
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2016-04-14
Domestic Profit 2015-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4065438305 2021-01-22 0455 PPP 9006 NW 105th Way, Medley, FL, 33178-1218
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100989
Loan Approval Amount (current) 100989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1218
Project Congressional District FL-26
Number of Employees 15
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101625.37
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State