Search icon

SAFE BAG OF AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: SAFE BAG OF AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFE BAG OF AMERICAS, 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: 21 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000031633
FEI/EIN Number 650573800

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

Address: 8235 NW 68 ST, MIAMI, FL, 33166
Mail Address: 8235 NW 68 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ARMANDO President 2900 NW 17 ST, MIAMI, FL, 33125
PEREZ ARMANDO Agent 2900 NW 17 ST, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-26 8235 NW 68 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-03-26 8235 NW 68 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 2900 NW 17 ST, MIAMI, FL 33125 -
REINSTATEMENT 2000-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001036402 TERMINATED 1000000405609 MIAMI-DADE 2012-12-12 2032-12-19 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000990013 TERMINATED 1000000358906 MIAMI-DADE 2012-12-07 2032-12-14 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000387541 TERMINATED 1000000262986 MIAMI-DADE 2012-04-18 2032-05-09 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-14
REINSTATEMENT 2000-06-23
REINSTATEMENT 1998-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State