Search icon

SASSON DEVELOPMENT CORP.

Company Details

Entity Name: SASSON DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jan 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000008794
FEI/EIN Number 650729340
Address: 11451 NW. 36TH AVENUE, MIAMI, FL, 33167
Mail Address: 11451 NW. 36TH AVENUE, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FELDMAN BENNETT G Agent 2655 LEJEUNE ROAD, SUITE 508, CORAL GABLES, FL, 33134

Director

Name Role Address
SASSON ZAKAY Director 16495 NE. 32ND AVENUE, MIAMI, FL, 33160
FEFER ENRIQUE Director 19333 COLLINS AVENUE, APT. 1708, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-17 11451 NW. 36TH AVENUE, MIAMI, FL 33167 No data
CHANGE OF MAILING ADDRESS 2002-01-17 11451 NW. 36TH AVENUE, MIAMI, FL 33167 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000136159 TERMINATED 1000000091193 26574 1116 2008-09-19 2029-01-22 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000372697 TERMINATED 1000000091193 26574 1116 2008-09-19 2029-01-28 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-17
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-21
Domestic Profit Articles 1997-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State