Search icon

SAS AUTO SALES, INC - Florida Company Profile

Company Details

Entity Name: SAS AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAS AUTO SALES, 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: 20 Mar 2019 (6 years ago)
Date of dissolution: 18 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2021 (4 years ago)
Document Number: P19000025702
FEI/EIN Number 84-4177549

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

Address: 1614 S DIXIE HIGHWAY, HOLLYWOOD, FL, 33020, US
Mail Address: 1207 LENOX AVE, MIAMI BEACH, FL, 33139
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOSSONKO YOSEF Y President 1207 LENOX AVE, MIAMI BEACH, FL, 33139
SOSSONKO MOSHE C Vice President 301 NE 3RD ST, HALLANDALE BEACH, FL, 33009
SOSSONKO MENACHEM M Secretary 1207 LENOX AVENUE, MIAMI BEACH, FL, 33139
SOSSONKO MOSHE CHAIM Agent 1207 LENOX AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-18 - -
CHANGE OF MAILING ADDRESS 2019-11-20 1614 S DIXIE HIGHWAY, unit 2, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2019-11-20 SOSSONKO, MOSHE CHAIM -
REGISTERED AGENT ADDRESS CHANGED 2019-11-20 1207 LENOX AVE, MIAMI BEACH, FL 33139 -
AMENDMENT 2019-06-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-18
ANNUAL REPORT 2020-01-16
Reg. Agent Change 2019-11-20
Amendment 2019-06-12
Domestic Profit 2019-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State