Search icon

J.R. SAAM GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: J.R. SAAM GLOBAL INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

J.R. SAAM GLOBAL INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 22 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: P17000054366
FEI/EIN Number 90-1248077

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

Address: 1252 nw 117 th ave, coralsprings, FL 33071
Mail Address: 1252 nw 117 th ave, coralsprings, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
das, sribas, Sr. Agent 1252 nw 117 th ave, coralsprings, FL 33071
DAS, SRIBAS, SR President 1252 nw 117 th ave, coralsprings, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000000654 JRS EXPIRED 2018-01-02 2023-12-31 - 3141 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 1252 nw 117 th ave, coralsprings, FL 33071 -
CHANGE OF MAILING ADDRESS 2022-04-12 1252 nw 117 th ave, coralsprings, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 1252 nw 117 th ave, coralsprings, FL 33071 -
REINSTATEMENT 2019-12-02 - -
REGISTERED AGENT NAME CHANGED 2019-12-02 das, sribas, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-20
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-06-22

Date of last update: 18 Feb 2025

Sources: Florida Department of State