Search icon

SARMAT, INC. - Florida Company Profile

Company Details

Entity Name: SARMAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SARMAT, 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: 20 Jun 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2018 (7 years ago)
Document Number: P16000053469
FEI/EIN Number 81-3042386

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

Address: 1780 NE 191 STREET, 212, MIAMI, FL, 33179, US
Mail Address: 1780 NE 191 st, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNYAKIN SERGIY Manager 1780 NE 191 STREET, MIAMI, FL, 33179
Buniakin Yan Manager 1075 Oysterwood st, Hollywood, FL, 33019
Bunyakin Sergiy Agent 1780 NE 191 st, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000139679 CLOFLO ACTIVE 2021-10-17 2026-12-31 - 1546 E LAKE CT., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 1780 NE 191 STREET, 212, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2021-12-18 Bunyakin, Sergiy -
REGISTERED AGENT ADDRESS CHANGED 2021-12-18 1780 NE 191 st, #212, Miami, FL 33179 -
AMENDMENT 2018-08-13 - -
AMENDMENT 2016-07-05 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-12-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
Reg. Agent Change 2019-08-05
ANNUAL REPORT 2019-04-12
Amendment 2018-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State