Search icon

SANAI EXPRESS INC - Florida Company Profile

Company Details

Entity Name: SANAI EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SANAI EXPRESS 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: 15 Jun 2016 (9 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: P16000052442
FEI/EIN Number 813010862

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

Address: 9944 Grande Lakes Blvd, Apt 3426, ORLANDO, FL, 32837, US
Mail Address: 9944 Grande Lakes Blvd, Apt 3426, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JUAN C President 9944 Grande Lakes Blvd, ORLANDO, FL, 32837
RODRIGUEZ JUAN C Agent 9944 Grande Lakes Blvd, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-02 9944 Grande Lakes Blvd, Apt 3426, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2021-06-02 9944 Grande Lakes Blvd, Apt 3426, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-02 9944 Grande Lakes Blvd, Apt 3426, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2017-10-03 RODRIGUEZ, JUAN C -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-03
Domestic Profit 2016-06-15

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State