Search icon

SOUTH ATLANTIC FINANCIAL SERVICES CORP.

Company Details

Entity Name: SOUTH ATLANTIC FINANCIAL SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2003 (22 years ago)
Document Number: P95000031017
FEI/EIN Number 650574856
Address: 9100 S. Dadeland Blvd., MIAMI, FL, 33156, US
Mail Address: 9100 S. Dadeland Blvd., MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSABAL JORGE Agent 9100 S. Dadeland Blvd., MIAMI, FL, 33156

Chairman

Name Role Address
ROSABAL JORGE L Chairman 9100 S. Dadeland Blvd., MIAMI, FL, 33156

Director

Name Role Address
ROSABAL JORGE L Director 9100 S. Dadeland Blvd., MIAMI, FL, 33156

President

Name Role Address
ROSABAL JORGE L President 9100 S. Dadeland Blvd., MIAMI, FL, 33156

Treasurer

Name Role Address
ROSABAL JORGE L Treasurer 9100 S. Dadeland Blvd., MIAMI, FL, 33156

Vice President

Name Role Address
ROSABAL JORGE Vice President 9100 S. Dadeland Blvd., MIAMI, FL, 33156

Secretary

Name Role Address
ROSABAL JORGE Secretary 9100 S. Dadeland Blvd., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 9100 S. Dadeland Blvd., 1500, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2018-03-20 9100 S. Dadeland Blvd., 1500, MIAMI, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 9100 S. Dadeland Blvd., 1500, MIAMI, FL 33156 No data
REINSTATEMENT 2003-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1999-07-15 ROSABAL, JORGE No data
NAME CHANGE AMENDMENT 1996-12-16 SOUTH ATLANTIC FINANCIAL SERVICES CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State