Search icon

SAIOLA CHARTERS INC - Florida Company Profile

Company Details

Entity Name: SAIOLA CHARTERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAIOLA CHARTERS 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: 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: 11 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: P15000067811
FEI/EIN Number 81-0845229

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

Address: 2550 S. Bayshore Dr. Suite 207A, Coconut Grove, FL, 33133, US
Mail Address: 2550 S. Bayshore Dr. Suite 207A, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASTRE OSCAR Vice President 2550 S. BAYSHORE DRIVE, MIAMI, FL, 33133
SASTRE ALEJANDRO Director 2550 S. Bayshore Dr. Suite 207A, Coconut Grove, FL, 33133
SASTRE ALEJANDRO President 2550 S. Bayshore Dr. Suite 207A, Coconut Grove, FL, 33133
sastre alejandro Agent 300 ALTON ROAD Ste 212, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-15 2550 S. Bayshore Dr. Suite 207A, Coconut Grove, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-07-15 2550 S. Bayshore Dr. Suite 207A, Coconut Grove, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 300 ALTON ROAD Ste 212, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2024-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-05 sastre, alejandro -

Documents

Name Date
REINSTATEMENT 2024-04-15
REINSTATEMENT 2018-06-01
ANNUAL REPORT 2016-01-05
Domestic Profit 2015-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State