Search icon

SOUTH AMERICAN SALES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH AMERICAN SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH AMERICAN SALES, 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: 19 Dec 1996 (28 years ago)
Date of dissolution: 09 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2016 (9 years ago)
Document Number: P96000102338
FEI/EIN Number 650720455

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

Address: 345 NW 45 TERRACE, DEERFIELD BEACH, FL, 33442
Mail Address: 345 NW 45 TERRACE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARA MICHAEL President 345 NW 45 TERRACE, DEERFIELD BEACH, FL, 33442
LARA MICHAEL Agent 345 NW 45 TERRACE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 345 NW 45 TERRACE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2007-04-23 345 NW 45 TERRACE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2002-05-30 LARA, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2002-05-30 345 NW 45 TERRACE, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-09
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State