Search icon

ASSAGGI, INC. - Florida Company Profile

Company Details

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

ASSAGGI, 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: 16 Dec 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000091009
FEI/EIN Number 650544983

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

Address: 639 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Mail Address: 650 NW 43RD. AVE., MIAMI, FL, 33126
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARTORI MIGUEL President 1515 PENNSYLVANIA AVE. #10, MIAMI BEACH, FL, 33139
SARTORI IACOPO Secretary 1515 PENNSYLVANIA AVE. #10, MIAMI BEACH, FL, 33139
BERG DAVID T Agent 555 NE. 15TH STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1997-07-22 - -
CHANGE OF MAILING ADDRESS 1997-07-22 639 LINCOLN ROAD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1997-07-22 BERG, DAVID T -
REGISTERED AGENT ADDRESS CHANGED 1997-07-22 555 NE. 15TH STREET, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1998-06-18
REINSTATEMENT 1997-07-22
ANNUAL REPORT 1995-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State