Search icon

SAGITTARIUS TRADE CORPORATION - Florida Company Profile

Company Details

Entity Name: SAGITTARIUS TRADE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAGITTARIUS TRADE CORPORATION 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: 19 Apr 1995 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P95000030499
FEI/EIN Number 650595111

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

Address: 8360 S. FLAGLER ST., #200, MIAMI, FL, 33144
Mail Address: 8360 S. FLAGLER ST., #200, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IUNGANO MICHELE S President 8360 S. FLAGLER ST., #200, MIAMI, FL, 33144
IUNGANO MICHELE S Director 8360 S. FLAGLER ST., #200, MIAMI, FL, 33144
GUERRA ALEXANDRE GALH Vice President 8360 S. FLAGLER ST., #200, MIAMI, FL
GUERRA ALEXANDRE GALH Director 8360 S. FLAGLER ST., #200, MIAMI, FL
DE CAMPOS HUMAIRE CARLOS EDUARDO Director 8360 W FLAGLER ST STE 200, MIAMI, FL
IUNGANO MICHELE S Agent 8360 S. FLAGLER ST., #200, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-20
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-03-26
DOCUMENTS PRIOR TO 1997 1995-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State