Search icon

SAR USA CORP.

Headquarter

Company Details

Entity Name: SAR USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 2019 (5 years ago)
Document Number: P19000087295
FEI/EIN Number 82-1416768
Mail Address: 9737 NW 41st Street, Doral, FL, 33178, US
Address: 11500 NW 34th Street, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SAR USA CORP., ALABAMA 000-583-800 ALABAMA

Agent

Name Role Address
Lamelas Gustavo J Agent 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134

President

Name Role Address
YESILKAYA GOKHAN President 9737 NW 41st Street, Doral, FL, 33178

Director

Name Role Address
YESILKAYA GOKHAN Director 9737 NW 41st Street, Doral, FL, 33178
Fernandez Joaquin Director 9737 NW 41st Street, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000147816 SAR FIREARMS ACTIVE 2023-12-06 2028-12-31 No data 9737 NW 41ST STREET, SUITE 530, DORAL, FL, 33178
G21000097451 SAR USA ACTIVE 2021-07-26 2026-12-31 No data 8007 NW 29TH ST, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-24 Lamelas, Gustavo J No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 2525 Ponce de Leon Blvd, Suite 300, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 11500 NW 34th Street, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2022-03-22 11500 NW 34th Street, Doral, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-08-23
AMENDED ANNUAL REPORT 2021-06-11
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2020-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State