Entity Name: | SAYED FOOD ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAYED FOOD ENTERPRISES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jul 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Jun 2007 (18 years ago) |
Document Number: | P95000058116 |
FEI/EIN Number |
650601236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11121 SW 146TH PLACE, Miami, FL, 33186, US |
Mail Address: | 11121 SW 146TH PLACE, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHAN BAKTIER | President | 11121 SW 146TH PLACE, Miami, FL, 33186 |
Khan Baktier | Agent | 11121 SW 146TH PLACE, Miami, FL, 33186 |
KHAN BAKTIER | Secretary | 11121 SW 146TH PLACE, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-25 | 11121 SW 146TH PLACE, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-25 | 11121 SW 146TH PLACE, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2018-02-25 | 11121 SW 146TH PLACE, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-07 | Khan, Baktier | - |
AMENDMENT | 2007-06-18 | - | - |
CANCEL ADM DISS/REV | 2005-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-05-21 | - | - |
REINSTATEMENT | 2002-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State